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