Search icon

TROPICAL FOODS, LLC - Florida Company Profile

Company Details

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

TROPICAL FOODS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: L06000025848
FEI/EIN Number 743167835

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

Address: 1665 NW 102 AVENUE, MIAMI, FL, 33172, US
Mail Address: 1665 NW 102 AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XPORTMASTER INC. Managing Member -
BELEX INC Authorized Member -
Ruz & Ruz, PL Agent 255 Alhambra Cir., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103600 BISTRO BRANDS EXPIRED 2012-10-24 2017-12-31 - 10900 NW 25TH STREET SUITE 202, MIAMI, FL, 33172
G11000064034 BISTRO BRANDS EXPIRED 2011-06-24 2016-12-31 - 10900 NW 25TH STREET, SUITE 202, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 255 Alhambra Cir., Suite 500, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Ruz & Ruz, PL -
CHANGE OF MAILING ADDRESS 2015-10-08 1665 NW 102 AVENUE, SUITE 103, MIAMI, FL 33172 -
LC STMNT OF RA/RO CHG 2015-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 1665 NW 102 AVENUE, SUITE 103, MIAMI, FL 33172 -
LC AMENDMENT 2015-03-04 - -
LC AMENDMENT 2008-08-01 - -
LC AMENDMENT 2006-07-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State