Search icon

TRIVECTA PHARMACEUTICALS INC.

Company Details

Entity Name: TRIVECTA PHARMACEUTICALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2020 (4 years ago)
Document Number: P18000016512
FEI/EIN Number NOT APPLICABLE
Address: 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301, US
Mail Address: 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dwyer Jeff Agent 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
GARCIA LINA Chief Executive Officer 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301

Lega

Name Role Address
Dwyer Jeff Lega 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
Guerrero Jorge Vice President 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301

Cent

Name Role Address
Alfaro Patricia Cent 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301

Vice Chairman

Name Role Address
Hagstrom Bengt Vice Chairman 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 300 SE 2nd Street, Suite 600, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-04-30 300 SE 2nd Street, Suite 600, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 300 SE 2nd Street, Suite 600, FORT LAUDERDALE, FL 33301 No data
REINSTATEMENT 2020-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-10 Dwyer, Jeff No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-09-10
Domestic Profit 2018-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State