Search icon

TRIDENTE STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: TRIDENTE STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENTE STRATEGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2015 (10 years ago)
Document Number: P15000004939
FEI/EIN Number 47-2862344

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

Address: 2600 South Douglas Road, CORAL GABLES, FL, 33134, US
Mail Address: PO Box 348068, CORAL GABLES, FL, 33234, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIDENTE STRATEGIES 401(K) PLAN 2023 472862344 2024-07-03 TRIDENTE STRATEGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-23
Business code 541990
Sponsor’s telephone number 3053601629
Plan sponsor’s address 2600 SOUTH DOUGLAS ROAD, #900, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TRIDENTE STRATEGIES 401(K) PLAN 2022 472862344 2023-05-26 TRIDENTE STRATEGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-23
Business code 541990
Sponsor’s telephone number 3053601629
Plan sponsor’s address 2600 SOUTH DOUGLAS ROAD, #900, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TRIDENTE STRATEGIES 401(K) PLAN 2021 472862344 2022-07-16 TRIDENTE STRATEGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-23
Business code 541990
Sponsor’s telephone number 3053601629
Plan sponsor’s address 2600 SOUTH DOUGLAS ROAD, #900, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TRIDENTE STRATEGIES 401(K) PLAN 2020 472862344 2021-06-01 TRIDENTE STRATEGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-23
Business code 541990
Sponsor’s telephone number 3053601629
Plan sponsor’s address 2600 SOUTH DOUGLAS ROAD, #900, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
TRIDENTE STRATEGIES 401(K) PLAN 2019 472862344 2020-07-03 TRIDENTE STRATEGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-23
Business code 541990
Sponsor’s telephone number 3053601629
Plan sponsor’s address 2600 SOUTH DOUGLAS ROAD, #900, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
TRIDENTE STRATEGIES 401(K) PLAN 2018 472862344 2019-10-10 TRIDENTE STRATEGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-23
Business code 541990
Sponsor’s telephone number 3053601629
Plan sponsor’s address 2600 SOUTH DOUGLAS ROAD, #900, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
TRIDENTE STRATEGIES 401(K) PLAN 2017 472862344 2018-07-30 TRIDENTE STRATEGIES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-23
Business code 541990
Sponsor’s telephone number 3053601629
Plan sponsor’s address 2600 SOUTH DOUGLAS ROAD, #900, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MANZANO JESSE O Manager P.O. BOX 348068, CORAL GABLES, FL, 33234
MANZANO JESSE O Director P.O. BOX 348068, CORAL GABLES, FL, 33234
MANZANO JESSE O Agent 2600 South Douglas Road, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 2600 South Douglas Road, Suite 900, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-02-03 2600 South Douglas Road, Suite 900, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 2600 South Douglas Road, Suite 900, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169737300 2020-04-29 0455 PPP 2600 South Douglas Road Suite 900, Coral Gables, FL, 33134
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5843
Loan Approval Amount (current) 5843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5928.48
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State