Search icon

TROPIC PASTRIES LLC - Florida Company Profile

Company Details

Entity Name: TROPIC PASTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPIC PASTRIES 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: 28 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L09000083370
FEI/EIN Number 270823160

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

Address: DALEX ENTERPRISES, INC., 2047 W 62 ST, HIALEAH, FL, 33016, US
Mail Address: 2047 W 62 St, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEX ENTERPRISES INC Manager -
VARELA ALEXEY Agent 6465 W 13TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 6465 W 13TH AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-02-04 DALEX ENTERPRISES, INC., 2047 W 62 ST, HIALEAH, FL 33016 -
LC AMENDMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 VARELA, ALEXEY -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 DALEX ENTERPRISES, INC., 2047 W 62 ST, HIALEAH, FL 33016 -
REINSTATEMENT 2016-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-03-04 - -
REINSTATEMENT 2012-01-06 - -
PENDING REINSTATEMENT 2012-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-04
LC Amendment 2016-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State