Entity Name: | TRIKKE PERU INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIKKE PERU INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (9 years ago) |
Document Number: | P12000013092 |
FEI/EIN Number |
46-3038535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18305 Biscayne Blvd Suite 216, Aventura, FL, 33160, US |
Mail Address: | 18305 Biscayne Blvd Suite 216, Aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRINCKMOLLER HELMUT | President | 18305 Biscayne Blvd Suite 216, Aventura, FL, 33160 |
SPRINCKMOLLER HELMUT | Agent | 18305 Biscayne Blvd Suite 216, Aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 18305 Biscayne Blvd Suite 216, Aventura, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 18305 Biscayne Blvd Suite 216, Aventura, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 18305 Biscayne Blvd Suite 216, Aventura, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | SPRINCKMOLLER, HELMUT | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-23 |
REINSTATEMENT | 2016-09-27 |
REINSTATEMENT | 2015-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State