Search icon

THE TUX SHOP, CORP - Florida Company Profile

Company Details

Entity Name: THE TUX SHOP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TUX SHOP, 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: 21 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: P11000057245
FEI/EIN Number 46-1488635

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

Address: 11402 NW 41ST STREET, SUITE 226, MIAMI, FL, 33178, US
Mail Address: 11402 NW 41ST STREET, SUITE 226, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRAGA ERICK President 413 Kelly Ln, Weston, FL, 33326
Parraga Erick Agent 413 Kelly Ln, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046742 THE ORIGINAL TUX SHOP ACTIVE 2023-04-12 2028-12-31 - 11402 NW 41ST STREET, SUITE 22, DORAL, FL, 33178
G16000031440 THE ORIGINAL TUX SHOP EXPIRED 2016-03-27 2021-12-31 - 11402 NW 41ST STREET, SUITE 226, DORAL, FL, 33178
G11000062378 RPJM FORMAL WEAR EXPIRED 2011-06-21 2016-12-31 - 11402 NW 41ST STREET, SUITE 101, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 11402 NW 41ST STREET, SUITE 226, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-02-02 11402 NW 41ST STREET, SUITE 226, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-02-02 Parraga, Erick -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 413 Kelly Ln, Weston, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-02-02
Domestic Profit 2011-06-21

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13333.00
Total Face Value Of Loan:
13333.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95800.00
Total Face Value Of Loan:
95800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3778.13
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13333
Current Approval Amount:
13333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13475.1

Date of last update: 02 May 2025

Sources: Florida Department of State