Entity Name: | EL TROPICO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL TROPICO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Dec 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L00000015380 |
FEI/EIN Number |
651062823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8391 NW 12 STREET, MIAMI, FL, 33126 |
Mail Address: | 8391 NW 12 STREET, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ALEJANDRO | Manager | 8391 N.W. 12TH ST., MIAMI, FL, 33126 |
ALVAREZ ALEJANDRO J | Agent | 8240 NW 30 TERR, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08319900294 | MAUTE GRILL STEAK HOUSE | EXPIRED | 2008-11-14 | 2013-12-31 | - | 8383 NW 12TH ST, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 8391 NW 12 STREET, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 8240 NW 30 TERR, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | ALVAREZ, ALEJANDRO J | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 8391 NW 12 STREET, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2008-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-10-11 | - | - |
REINSTATEMENT | 2007-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ADDRESS CHANGE | 2011-06-29 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-11-14 |
LC Amendment | 2007-10-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State