Search icon

TILAPIA GROWING FARM, INC. - Florida Company Profile

Company Details

Entity Name: TILAPIA GROWING FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILAPIA GROWING FARM, 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: 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: 03 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000096271
FEI/EIN Number 453648662

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

Address: 3730 SW 106 AVENUE, MIAMI, FL, 33165, US
Mail Address: 3730 SW 106 AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ AUDEL PRS 3730 SW 106 AVE, MIAMI, FL, 33165
GOMEZ AUDEL Agent 3730 SW 106 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 3730 SW 106 AVENUE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 3730 SW 106 AVENUE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-04-10 3730 SW 106 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2018-04-10 GOMEZ, AUDEL -
AMENDMENT 2016-08-22 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-07-10 - -

Documents

Name Date
Amendment 2018-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
Amendment 2016-08-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-09-12
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-03-15
Amendment 2012-07-10
ANNUAL REPORT 2012-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State