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 |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3896257310 | 2020-04-29 | 0455 | PPP | 800 West Ave., Suite C-1 Suite 100, MIAMI BEACH, FL, 33139-5482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State