Search icon

TRISOIL, INC.

Company Details

Entity Name: TRISOIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000062461
FEI/EIN Number 452745009
Address: 615 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 615 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRISINI ALFREDO Agent 615 BRICKELL KEY DRIVE, MIAMI, FL, 33131

President

Name Role Address
TRISINI ALFREDO President 615 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Director

Name Role Address
TRISINI ALFREDO Director 615 BRICKELL KEY DRIVE, MIAMI, FL, 33131
GIMENEZ VICTORIA Director 615 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
GIMENEZ VICTORIA Secretary 615 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072154 TRISOIL CA EXPIRED 2011-07-19 2016-12-31 No data 808 BRICKELL KEY DRIVE, APT #2805, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 615 BRICKELL KEY DRIVE, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2014-02-05 615 BRICKELL KEY DRIVE, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 615 BRICKELL KEY DRIVE, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-17
Domestic Profit 2011-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State