Search icon

TRILUSSA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRILUSSA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANUCCI DAVID President 5599 Biscayne Blvd, MIAMI, FL, 33137
RANUCCI DAVID Director 5599 Biscayne Blvd, MIAMI, FL, 33137
Bottiglieri Giuseppe Officer 1900 S Treasure Dr 10E, North Bay Village, FL, 33141
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131
Bottiglieri Giuseppe Secretary 1900 S Treasure Dr 10E, North Bay Village, FL, 33141

Commercial and government entity program

CAGE number:
8ZBZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-10
CAGE Expiration:
2026-04-15
SAM Expiration:
2022-07-10

Contact Information

POC:
DAVIDE RANUCCI

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041339 BAIOCCO ACTIVE 2023-03-30 2028-12-31 - 5599 BISCAYNE BLVD, MIAMI, FL, 33137
G17000097374 BAIOCCO EXPIRED 2017-08-28 2022-12-31 - 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 5599 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-01-17 5599 Biscayne Blvd, MIAMI, FL 33137 -
AMENDED AND RESTATEDARTICLES 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 ROBERT ALLEN LAW -

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

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$123,200
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,520.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $123,196
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$88,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,251.56
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $88,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State