Search icon

TRIDENT REAL ESTATE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIDENT REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT REAL ESTATE, 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: 06 Apr 2015 (10 years ago)
Document Number: P15000031234
FEI/EIN Number 474509369

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

Address: 800 West Ave, Ste C-1, MIAMI BEACH, FL, 33139, US
Mail Address: 800 West Ave, Ste C-1, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA GEORGE M Officer 800 West Ave, Ste C-1, MIAMI BEACH, FL, 33139
ZAMORA ALBERT G Officer 800 West Ave, Ste C-1, MIAMI BEACH, FL, 33139
SCHOENHOLTZ JASON T Officer 800 West Ave, Ste C-1, MIAMI BEACH, FL, 33139
ZAMORA GEORGE M Agent 800 West Ave, Ste C-1, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127594 TRIDENT MANAGEMENT ACTIVE 2017-11-20 2027-12-31 - 800 WEST AVE #C1, MIAMI BEACH, FL, 33139
G15000093899 TRIDENT REAL ESTATE EXPIRED 2015-09-12 2020-12-31 - 945 PENNSYLVANIA AVE, SUITE #100, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 800 West Ave, Ste C-1, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 800 West Ave, Ste C-1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-10-17 800 West Ave, Ste C-1, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000783611 ACTIVE 2023-027703-CA-01 11TH JUD CIR. MIAMI DADE 2024-12-18 2029-12-18 $168649.39 SONNY & RICARDO, LLC, EDVIN OVASAPYAN, SHERY ZARNEGIN, 1150 NW 72ND AVE., TOWER I STE 455 #7102, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96700.00
Total Face Value Of Loan:
96700.00
Date:
2018-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96700
Current Approval Amount:
96700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98024.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State