Search icon

TRIPPING ANIMALS BREWING, LLC

Company Details

Entity Name: TRIPPING ANIMALS BREWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000176742
FEI/EIN Number 47-5382557
Address: 2685 nw 105th ave, Doral, FL, 33172, US
Mail Address: 2685 nw 105th ave, doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
chocron daniel a Agent 2685 nw 105th ave, doral, FL, 33172

mana

Name Role Address
chocron daniel a mana 2685 nw 105th ave, MIAMI, FL, 33172
Montenegro ignacio mana 2685 NW 105TH AVE, DORAL, FL, 33172
elorriaga iker mana 2685 NW 105th Ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067420 BISCAYNE BAY BREWING COMPANY ACTIVE 2020-06-15 2025-12-31 No data 2685 NW 105TH AVE, DORAL, FL, 33172
G18000009257 TRIPPING ANIMALS BREWING EXPIRED 2018-01-17 2023-12-31 No data 2685 NORTH WEST 105 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-01 chocron, daniel alejandro No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 2685 nw 105th ave, doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 2685 nw 105th ave, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-01-19 2685 nw 105th ave, Doral, FL 33172 No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-07-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151811 TERMINATED 1000000948050 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-07-18
AMENDED ANNUAL REPORT 2018-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State