Entity Name: | TRIUNFO LATINO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | P16000017247 |
FEI/EIN Number | 81-1589366 |
Address: | 19577 Tree Stand Ter, Loxahatchee, FL 33470 |
Mail Address: | 19577 Tree Stand Ter, Loxahatchee, FL 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIS, JOSUE | Agent | 19577 Tree Stand Ter, Loxahatchee, FL 33470 |
Name | Role | Address |
---|---|---|
LEVIS, JOSUE | President | 19577 Tree Stand Ter, Loxahatchee, FL 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000078782 | J LEVIS FUNDING | ACTIVE | 2022-06-30 | 2027-12-31 | No data | 5379 LYONS RD SUITE 226, COCONUT CREEK, FL, 33073 |
G22000005800 | PRINCIPIOS DE EXITO | ACTIVE | 2022-01-16 | 2027-12-31 | No data | 5379 LYONS RD SUITE 226, COCONUT CREEK, FL, 33073 |
G22000005697 | LEVIS TV | ACTIVE | 2022-01-15 | 2027-12-31 | No data | 5379 LYONS RD SUITE 226, COCONUT CREEK, FL, 33073 |
G16000041132 | LEVIS FINANCIAL GROUP | ACTIVE | 2016-04-22 | 2026-12-31 | No data | 5379 LYONS ROAD SUITE 226, COCONUT CREEK, FL, 33073 |
G16000041134 | LEVIS LENDING | EXPIRED | 2016-04-22 | 2021-12-31 | No data | 5379 LYONS RD SUITE 226, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | 19577 Tree Stand Ter, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-11 | 19577 Tree Stand Ter, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | 19577 Tree Stand Ter, Loxahatchee, FL 33470 | No data |
AMENDMENT | 2016-04-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | LEVIS, JOSUE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-06-15 |
Amendment | 2016-04-07 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State