Entity Name: | TROPIK NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROPIK NETWORK, 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: | 13 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000072773 |
FEI/EIN Number |
271530457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14879 NE 20th Avenue, NORTH MIAMI, FL, 33181, US |
Mail Address: | 14879 NE 20th Avenue, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELIARD FRED M | President | 14879 NE 20th Avenue, NORTH MIAMI, FL, 33181 |
BELIARD FRED M | Director | 14879 NE 20th Avenue, NORTH MIAMI, FL, 33181 |
Cap Terminal SA | Agent | 14879 NE 20th Avenue, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Cap Terminal SA | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 14879 NE 20th Avenue, NORTH MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 14879 NE 20th Avenue, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 14879 NE 20th Avenue, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-08-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State