Search icon

TROPICAL RIBS, LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL RIBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL RIBS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000014842
FEI/EIN Number 753183390

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

Address: 12801 WEST SUNRISE BLVD. #857, SAWGRASS MILLS M, SUNRISE, FL, 33323
Mail Address: 2688 SW 137 AVENUE, MIAMI, FL, 33175
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. KEITH MARSHALL, PA Agent 2999 NE 191 STREET, SUITE 805, AVENTURA, FL, 33180
GOIHMAN RICHARD Manager 2999 NE 191ST STREET #805, AVENTURA, FL, 33180
LEVY ABRAHAM Manager 2999 NE 191ST STREET #805, AVENTURA, FL, 33180
BENARROCH DANIEL Managing Member 1604 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-08-23 M. KEITH MARSHALL, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 2999 NE 191 STREET, SUITE 805, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-23 12801 WEST SUNRISE BLVD. #857, SAWGRASS MILLS M, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2008-07-23 12801 WEST SUNRISE BLVD. #857, SAWGRASS MILLS M, SUNRISE, FL 33323 -
LC AMENDMENT 2007-04-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-06
Reg. Agent Change 2010-08-23
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-07-23
LC Amendment 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State