Search icon

MIAMI TROPICAL HOME CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI TROPICAL HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TROPICAL HOME CORPORATION 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: 22 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000083187
FEI/EIN Number 38-3851783

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

Address: 2201 NW 102 PL, MIAMI, FL, 33172, US
Mail Address: 2201 NW 102 PL, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL DINER, P.A. Agent -
Von Reitzenstein Mark President 2201 NW 102 Pl, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 17110 Royal Palm Blvd, #2, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 2201 NW 102 PL, Unit 3A, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-01-17 2201 NW 102 PL, Unit 3A, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Manuel Diner P.A -
AMENDMENT 2017-08-28 - -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-03-15 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
Amendment 2017-08-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-10
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-03-30
Amendment 2013-03-15
AMENDED ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State