Entity Name: | TRIAS GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2012 (13 years ago) |
Date of dissolution: | 30 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2017 (8 years ago) |
Document Number: | P12000036855 |
FEI/EIN Number | 27-2862736 |
Address: | 15337 W Dixie Hwy, North Miami Beach, FL, 33162, US |
Mail Address: | 15337 W Dixie Hwy, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDICI MARIANELA | Agent | 15337 W Dixie Hwy, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
MEDICI MARIANELA | President | 15337 W Dixie Hwy, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
FARIAS SEBASTIAN | General Manager | 15337 W Dixie Hwy, North Miami Beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000032498 | MOTOWORLD OF MIAMI | EXPIRED | 2014-04-01 | 2019-12-31 | No data | 15337 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33162 |
G12000063330 | TRIAS MOTORSPORTS | EXPIRED | 2012-06-25 | 2017-12-31 | No data | 1970 NE 153RD ST. BAY 5, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 15337 W Dixie Hwy, North Miami Beach, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 15337 W Dixie Hwy, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 15337 W Dixie Hwy, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-16 | MEDICI, MARIANELA | No data |
AMENDMENT | 2012-06-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000463869 | ACTIVE | 1000000787743 | DADE | 2018-06-26 | 2038-07-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000358012 | ACTIVE | 1000000747047 | DADE | 2017-06-16 | 2037-06-21 | $ 32,967.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-16 |
Amendment | 2012-06-14 |
Domestic Profit | 2012-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State