Search icon

TROPICAL MOULDINGS, LLC. - Florida Company Profile

Company Details

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

TROPICAL MOULDINGS, 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000016278
FEI/EIN Number 204313850

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

Address: 6911 NW 87TH AVE, MIAMI, FL, 33178, US
Mail Address: 6911 NW 87TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIULFO ROBERTO RSr. President 1226 IRIS CT, WESTON, FL, 33178
GUIULFO PATRICIA JSr. Cont 1226 IRIS CT, WESTON, FL, 33326
GUIULFO ROBERTO RSr. Agent 1226 IRIS CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 GUIULFO, ROBERTO RAUL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 1226 IRIS CT, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 6911 NW 87TH AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-18 6911 NW 87TH AVE, MIAMI, FL 33178 -
LC AMENDMENT 2006-03-30 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State