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 |
Name | Role | Address |
---|---|---|
ROBERT ALLEN LAW | Agent | 1441 BRICKELL AVENUE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
RANUCCI DAVID | President | 5599 Biscayne Blvd, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
RANUCCI DAVID | Director | 5599 Biscayne Blvd, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Bottiglieri Giuseppe | Officer | 2023 Calais Dr, Miami Beach, FL, 33141 |
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 |
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 |
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