Search icon

TIPICO CENTROAMERICANO CAFE, CORP. - Florida Company Profile

Company Details

Entity Name: TIPICO CENTROAMERICANO CAFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIPICO CENTROAMERICANO CAFE, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: P05000044755
FEI/EIN Number 202572836

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

Address: 1680 NW 36TH STREET, MIAMI, FL, 33142, US
Mail Address: 1680 NW 36TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER SENIA President 1680 NW 36TH STREET, MIAMI, FL, 33142
SOLER WEASLEY D Vice President 30855 ORTEGA LN, BIG PINE KEY, FL, 33043
SOLER SENIA Agent 1680 NW 36 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-18 - -
AMENDMENT 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 SOLER, SENIA -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 1680 NW 36 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 1680 NW 36TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2008-05-13 1680 NW 36TH STREET, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
Amendment 2022-05-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
Amendment 2020-07-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State