Search icon

TROPIKAR SALES, INC.

Company Details

Entity Name: TROPIKAR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1988 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K48290
FEI/EIN Number 65-0082786
Address: 3500 STATE ROAD 7,, SUITE A, MIRAMAR, FL 33023
Mail Address: 3500 STATE ROAD 7,, SUITE A, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, MANUEL JR. Agent 3500 STATE ROAD 7,, SUITE A, MIRAMAR, FL 33023

Secretary

Name Role Address
LOURDES FERNANDEZ, INC. Secretary No data
FERNANDEZ, MANUEL JR. Secretary 3002 S. W. 148 Place, Miami, FL 33185

President

Name Role Address
FERNANDEZ, MANUEL JR. President 3002 S. W. 148 Place, Miami, FL 33185

Vice President

Name Role Address
FERNANDEZ, MANUEL JR. Vice President 3002 S. W. 148 Place, Miami, FL 33185

Treasurer

Name Role Address
FERNANDEZ, MANUEL JR. Treasurer 3002 S. W., 148 Place Miami, FL 33185

Director

Name Role Address
FERNANDEZ, MANUEL JR. Director 3002 S. W., 148 Place Miami, FL 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014702 TROPIKAR AUTO SALES EXPIRED 2017-01-17 2022-12-31 No data 4791 N. FEDERAL HWY, POMPANO BEACH, FL, 33064
G17000003032 TROPIKAR AUTO SALES EXPIRED 2017-01-09 2022-12-31 No data 3002 SW 148 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 3500 STATE ROAD 7,, SUITE A, MIRAMAR, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 3500 STATE ROAD 7,, SUITE A, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2018-11-02 3500 STATE ROAD 7,, SUITE A, MIRAMAR, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State