TROPICAL LIFT, INC - Florida Company Profile

Entity Name: | TROPICAL LIFT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL LIFT, 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: |
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: | 05 Nov 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | P09000091496 |
FEI/EIN Number |
27-1380472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77 COURT #271, MIAMI LAKES, FL, 33016, US |
Mail Address: | 15476 NW 77 COURT #271, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez RUTH M | President | 15476 NW 77 COURT #271, MIAMI LAKES, FL, 33016 |
Mendez RUTH M | Vice President | 15476 NW 77 COURT #271, MIAMI LAKES, FL, 33016 |
MENDEZ RUTH M | Agent | 15476 NW 77 COURT #271, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-01 | MENDEZ, RUTH M | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 15476 NW 77 COURT #271, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 15476 NW 77 COURT #271, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-07 | 15476 NW 77 COURT #271, MIAMI, FL 33016 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000242352 | ACTIVE | 1000000989327 | DADE | 2024-04-17 | 2044-04-24 | $ 12,525.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000609487 | TERMINATED | 1000000972645 | DADE | 2023-12-08 | 2043-12-13 | $ 4,130.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000538389 | ACTIVE | 1000000969080 | DADE | 2023-11-03 | 2043-11-08 | $ 324,847.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000264739 | TERMINATED | 1000000955118 | DADE | 2023-06-01 | 2043-06-07 | $ 8,128.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State