Search icon

GARDENS TROPICANA, LLC - Florida Company Profile

Company Details

Entity Name: GARDENS TROPICANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDENS TROPICANA, 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: 08 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000101329
FEI/EIN Number 82-1631522

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

Address: 240 NW 119TH AVE, MIAMI, FL, 33182, US
Mail Address: 240 NW 119TH AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MIRIAM SOLE 12199 SW 46 STREET, MIAMI, FL, 33175
SANCHEZ NADIUSKA I Agent 240 NW 119TH AVE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059267 CUBA LIBRE NURSERY & PRODUCE EXPIRED 2017-05-30 2022-12-31 - 12199 SW 46 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 SANCHEZ, NADIUSKA I -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 240 NW 119TH AVE, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 240 NW 119TH AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2018-05-31 240 NW 119TH AVE, MIAMI, FL 33182 -
LC AMENDMENT 2017-11-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-28
LC Amended and Restated Art 2018-10-30
ANNUAL REPORT 2018-05-31
LC Amendment 2017-11-16
Florida Limited Liability 2017-05-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State