Entity Name: | TROPI-CAL METAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROPI-CAL METAL, 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: | 28 Jul 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | L10000079391 |
FEI/EIN Number |
273314268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 NW 37 CT, MIAMI, FL, 33147, US |
Mail Address: | 7000 NW 37 CT, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Geoffrey | Manager | 7000 NW 37 CT, MIAMI, FL, 33147 |
ALAMO VASALLO NOEL | Manager | 7000 NW 37 CT, MIAMI, FL, 33147 |
Molina Surely | Agent | 5862 West Flagler Street, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-18 | - | - |
VOLUNTARY DISSOLUTION | 2019-04-18 | - | - |
LC AMENDMENT | 2019-03-28 | - | - |
REINSTATEMENT | 2019-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-09 | 5862 West Flagler Street, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-09 | 7000 NW 37 CT, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2016-06-09 | 7000 NW 37 CT, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-09 | Molina , Surely | - |
LC AMENDMENT | 2013-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000219115 | LAPSED | 17-1847 CC 05 (08) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2017-04-04 | 2022-04-21 | $5,996.57 | PHOENIX METALS COMPANY, 350 S. GRAND AVENUE, SUITE 510, LOS ANGELES, CA 90071 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-18 |
REINSTATEMENT | 2019-03-28 |
LC Amendment | 2019-03-28 |
ANNUAL REPORT | 2017-03-18 |
AMENDED ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment | 2013-11-19 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State