Search icon

TRICLINIUM, INC.

Company Details

Entity Name: TRICLINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2013 (12 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P13000027865
FEI/EIN Number 46-2386809
Address: 16506 SW 67th Ter, Miami, FL, 33193, US
Mail Address: 16506 SW 67TH TER, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Evelyn Dewald Agent 16506 SW 67TH TER, MIAMI, FL, 33193

Vice President

Name Role Address
DEWALD CRAIG Vice President 16506 SW 67TH TER, MIAMI, FL, 33193

President

Name Role Address
DEWALD EVELYN President 16506 SW 67TH TER, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065670 ACQUAPELLE ACTIVE 2023-05-26 2028-12-31 No data 16506 SW 67TH TER, MIAMI, FL, 33193
G13000048452 UVAGGIO EXPIRED 2013-05-22 2018-12-31 No data 70 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-13 16506 SW 67th Ter, Miami, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2022-05-13 Evelyn, Dewald No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-13 16506 SW 67TH TER, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2015-09-25 16506 SW 67th Ter, Miami, FL 33193 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State