Search icon

TRIPLE L USA REALTY CORP. - Florida Company Profile

Company Details

Entity Name: TRIPLE L USA REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE L USA REALTY CORP. 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: 18 Sep 2015 (10 years ago)
Document Number: P15000077796
FEI/EIN Number 36-4819842

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

Address: 3152 Pequod Pl, Kissimmee, FL, 34746, US
Mail Address: 3152 Pequod Pl, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDAO OZORES LUIZ FELIPE Director AV. DR THEOMARIO PINTO DA COSTA 450 H 100, MANAUS, BR, 1302603
RAMOS OZORES BIANCA Director AV. DR THEOMARIO PINTO DA COSTA 450 H 100, MANAUS, BR, 1302603
GILDA ALMEIDA LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 3152 Pequod Pl, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-01-07 3152 Pequod Pl, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-01-07 Gilda Almeida Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 1001 Brickell Bay DRive, Suite 2700, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State