Search icon

AMERICAN TROPICAL SIGNS AND SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN TROPICAL SIGNS AND SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TROPICAL SIGNS AND SERVICES, L.L.C. 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: 03 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000060141
FEI/EIN Number 27-2818258

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

Address: 540 West 83 St, 1st Floor, HIALEAH, FL, 33014, US
Mail Address: 540 W 83rd St 1st Floor, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfonso Raisa I Manager 540 West 83 St, 1st Floor, HIALEAH, FL, 33014
Alfonso Raisa I Agent 935 W 72 St, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 540 West 83 St, 1st Floor, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Alfonso , Raisa I -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 935 W 72 St, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-04-30 540 West 83 St, 1st Floor, HIALEAH, FL 33014 -
CONVERSION 2010-06-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000038221. CONVERSION NUMBER 700000105417

Documents

Name Date
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
Florida Limited Liability 2010-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State