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