Search icon

INVESTMENTS FOR THE TRIBE, INC. - Florida Company Profile

Company Details

Entity Name: INVESTMENTS FOR THE TRIBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENTS FOR THE TRIBE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000002589
FEI/EIN Number APPLIED FOR

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

Address: 1800 NE 197 TERR., MIAMI, FL, 33179
Mail Address: 1800 NE 197 TERR., MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MIKE President 1800 NE 197 TERR., MIAMI, FL, 33179
LOPEZ MIKE Secretary 1800 NE 197 TERR., MIAMI, FL, 33179
LOPEZ MIKE Director 1800 NE 197 TERR., MIAMI, FL, 33179
QUINTO-LOPEZ SIMONE Vice President 1800 NE 197 TERR., MIAMI, FL, 33179
LOPEZ MIKE Agent 1800 NE 197 TERR., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-04 1800 NE 197 TERR., MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 1800 NE 197 TERR., MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2009-06-04 1800 NE 197 TERR., MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2009-06-04 LOPEZ, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000194574 LAPSED 1000000257420 DADE 2012-03-12 2022-03-14 $ 735.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPREIWP 2009-06-04
Domestic Profit 2002-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State