Search icon

TRILENIUM CORPORATION - Florida Company Profile

Company Details

Entity Name: TRILENIUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRILENIUM CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000092360
FEI/EIN Number 650957768

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

Address: 2972 DEER CREEK C.C.BLVD., DEERFIELD BEACH, FL, 33442
Mail Address: 2972 DEER CREEK C.C.BLVD., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARI SILVINA President 2972 DEER CREEK C.C.BLVD., DEERFIELD BEACH, FL, 33442
HARARI SILVINA Director 2972 DEER CREEK C.C.BLVD., DEERFIELD BEACH, FL, 33442
ROTH LEONARDO A Agent 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-08 - -
AMENDMENT 2010-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 2972 DEER CREEK C.C.BLVD., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-30 201 SOUTH BISCAYNE BOULEVARD, SUITE 905, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-06-30 2972 DEER CREEK C.C.BLVD., DEERFIELD BEACH, FL 33442 -
AMENDMENT 2010-01-27 - -
AMENDMENT 2009-12-24 - -
AMENDMENT 2007-05-18 - -
AMENDMENT 2005-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000250459 TERMINATED 1000000056683 44400 528 2007-07-31 2027-08-08 $ 17,133.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000144758 TERMINATED 1000000008440 38678 1620 2004-12-09 2009-12-29 $ 1,232.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
Amendment 2010-11-08
Amendment 2010-09-22
ANNUAL REPORT 2010-06-30
Amendment 2010-01-27
Amendment 2009-12-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
Amendment 2007-05-18
Off/Dir Resignation 2007-05-18
ANNUAL REPORT 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State