Search icon

TRISUB, INC - Florida Company Profile

Company Details

Entity Name: TRISUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRISUB, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2014 (11 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P14000049942
FEI/EIN Number 47-3715715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2449 SW 7 ST, MIAMI, FL, 33135, US
Mail Address: 2449 SW 7 ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT JORGE President 2449 SW 7 ST, MIAMI, FL, 33135
DE HERDT MICHEL Director 2449 SW 7 ST, MIAMI, FL, 33135
CHERNOVA OLENA Director 2449 SW 7 ST, MIAMI, FL, 33135
Font Jorge Agent 2449 SW 7 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 2449 SW 7 ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-06-27 2449 SW 7 ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-06-27 Font, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2449 SW 7 ST, MIAMI, FL 33135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State