Search icon

TROPICAL AWNINGS, CORP. - Florida Company Profile

Company Details

Entity Name: TROPICAL AWNINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL AWNINGS, 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: 15 Oct 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P12000087162
FEI/EIN Number 46-5184539

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

Address: 11420 SW 220 ST, MIAMI, FL, 33170, US
Mail Address: 11420 SW 220 ST, Homestead, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Rojas Mileydis President 11420 SW 220 ST, Homestead, FL, 33170
Acosta Rojas Mileydis Agent 11420 SW 220 ST, Homestead, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 11420 SW 220 ST, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2023-04-30 11420 SW 220 ST, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 11420 SW 220 ST, Homestead, FL 33170 -
NAME CHANGE AMENDMENT 2021-09-27 TROPICAL AWNINGS, CORP. -
REGISTERED AGENT NAME CHANGED 2020-04-21 Acosta Rojas, Mileydis -
REINSTATEMENT 2015-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
Name Change 2021-09-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State