Search icon

TRILUSSA INC.

Company Details

Entity Name: TRILUSSA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P13000094385
FEI/EIN Number 46-4800986
Address: 5599 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 5599 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

President

Name Role Address
RANUCCI DAVID President 5599 Biscayne Blvd, MIAMI, FL, 33137

Director

Name Role Address
RANUCCI DAVID Director 5599 Biscayne Blvd, MIAMI, FL, 33137

Officer

Name Role Address
Bottiglieri Giuseppe Officer 2023 Calais Dr, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041339 BAIOCCO ACTIVE 2023-03-30 2028-12-31 No data 5599 BISCAYNE BLVD, MIAMI, FL, 33137
G17000097374 BAIOCCO EXPIRED 2017-08-28 2022-12-31 No data 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 5599 Biscayne Blvd, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2018-01-17 5599 Biscayne Blvd, MIAMI, FL 33137 No data
AMENDED AND RESTATEDARTICLES 2015-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-19 ROBERT ALLEN LAW No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State