Search icon

TRINITY REMODELS CORP - Florida Company Profile

Company Details

Entity Name: TRINITY REMODELS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRINITY REMODELS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Oct 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Sep 2018 (6 years ago)
Document Number: P17000086345
FEI/EIN Number 82-3194910

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

Address: 12040 Nw 29th st, Sunrise, FL 33323
Mail Address: 12040nw 29th st, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA, MICAEL Agent 12040 Nw 29th st, Sunrise, FL 33323
PINEDA, MICAEL President 12040nw 29th st, Sunrise, FL 33323
PINEDA, LILIAN GISELLE Vice President 12040 Nw 29th st, Sunrise, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107044 TRINITY BLINDS ACTIVE 2021-08-17 2026-12-31 - 7125 NW 186TH ST APT B310, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 12040 Nw 29th st, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-03-03 12040 Nw 29th st, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 12040 Nw 29th st, Sunrise, FL 33323 -
AMENDMENT AND NAME CHANGE 2018-09-14 TRINITY REMODELS CORP -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
Amendment and Name Change 2018-09-14
ANNUAL REPORT 2018-03-28
Domestic Profit 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620767200 2020-04-27 0455 PPP 7125 nw 186th st apt b310, Hialeah, FL, 33015
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5052.36
Forgiveness Paid Date 2021-05-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State