Entity Name: | TRIANGLE PROPERTY VENTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIANGLE PROPERTY VENTURE, 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: | 21 Mar 1996 (29 years ago) |
Document Number: | P96000025182 |
FEI/EIN Number |
650677957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
Mail Address: | 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES PABLO J | President | 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
FONTE-ESQUIVEL NIURKA | Vice President | 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
SUERO LUCILLA G | Secretary | 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
VALDES PABLO J | Agent | 12484 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 12484 NW SOUTH RIVER DR, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-27 | VALDES, PABLO J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State