Search icon

TROPIK NETWORK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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