Search icon

DOMINGA TROPICAL, INC - Florida Company Profile

Company Details

Entity Name: DOMINGA TROPICAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINGA TROPICAL, 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: 02 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000000374
FEI/EIN Number 46-1939200

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

Address: 16075 NW 57TH AVE, MIAMI GARDENS, FL, 33014
Mail Address: 16075 NW 57th Ave, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053742015 2013-12-02 2013-12-02 15100 NW 67TH AVE, SUITE 111, MIAMI LAKES, FL, 330142102, US 15100 NW 67TH AVE, SUITE 111, MIAMI LAKES, FL, 330142102, US

Contacts

Phone +1 305-405-7838

Authorized person

Name MR. JUAN U JIMENEZ
Role PRESIDENT
Phone 3054057838

Taxonomy

Taxonomy Code 332U00000X - Home Delivered Meals
License Number SEA2331836
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Vega Avelino A President 7155 North Augusta Dr., MIAMI, FL, 33015
Vega Avelino A Agent 7155 North Augusta Dr, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052407 HAVANA'S CAFE TROPICAL CORP EXPIRED 2016-05-25 2021-12-31 - 16075, MIAMI GARDENS, FL, 33014
G16000035430 CAFE TROPICAL EXPIRED 2016-04-07 2021-12-31 - 16075 NW 57 AVENUE, MIAMI GARDENS, FL, 33014
G13000100395 QUALITY 1 APPRAISAL, INC D/B/A ONE STOP ONLY CORNER EXPIRED 2013-10-10 2018-12-31 - 15485 EAGLE NEST LANE, SUITE#230, MIAMI LAKES, FL, 33014
G13000090196 HEALTHY LIVING MEALS EXPIRED 2013-09-11 2018-12-31 - 15485 EAGLE NEST LANE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-08-14 16075 NW 57TH AVE, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-08-14 Vega , Avelino A -
REGISTERED AGENT ADDRESS CHANGED 2014-08-14 7155 North Augusta Dr, MIAMI, FL 33015 -
AMENDMENT 2013-07-26 - -
AMENDMENT 2013-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000155202 LAPSED 2016-019226-CA-01 MIAMI DADE CIRCUIT COURT 2017-01-20 2022-03-22 $54,546.46 MAYKEL FERNANDEZ, 2390 WEST 76TH STREET, HIALEAH, FL 33016
J14001050649 LAPSED 14-17694 SP05 COUNTY COURT IN DADE COUNTY 2014-11-20 2019-12-08 $7,092.60 FELIX SEAFOOD CORP., 1375 NW 89TH COURT, MIAMI, FLORIDA 33172
J14000876481 ACTIVE 1000000629226 DADE 2014-05-16 2034-08-01 $ 4,114.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000876499 LAPSED 1000000629227 DADE 2014-05-16 2024-08-01 $ 364.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000341320 ACTIVE 1000000593304 DADE 2014-03-06 2034-03-13 $ 55,157.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2014-08-14
Amendment 2013-07-26
Amendment 2013-07-03
Domestic Profit 2013-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State