Search icon

TROPIC INVESTMENTS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC INVESTMENTS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC INVESTMENTS OF MIAMI, 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: 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: 12 Jun 1987 (38 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: J77366
FEI/EIN Number 650006020

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

Address: 1042 NE 91 TERRACE, MIAMI SHORES, FL, 33138
Mail Address: 1042 NE 91 TERRACE, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO MARIA Vice President 1042 NE 91 TERR., MIAMI SHORES, FL, 33138
FERRARO MARIA Secretary 1042 NE 91 TERR., MIAMI SHORES, FL, 33138
FERRARO MARIA Director 1042 NE 91 TERR., MIAMI SHORES, FL, 33138
FERRARO MARIA President 1042 NE 91 TERR., MIAMI SHORES, FL, 33138
FERRARO MARIA Treasurer 1042 NE 91 TERR., MIAMI SHORES, FL, 33138
FERRARO MARIA Agent 1042 NE 91ST TERRACE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 - -
AMENDMENT 2015-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 1042 NE 91 TERRACE, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-11-23 1042 NE 91 TERRACE, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-11-23 FERRARO, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 1042 NE 91ST TERRACE, MIAMI SHORES, FL 33138 -
REINSTATEMENT 1993-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-01-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2016-03-11
Off/Dir Resignation 2015-11-23
Reg. Agent Change 2015-11-23
Amendment 2015-11-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State