Entity Name: | TOTAL GREEN TROPICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL GREEN TROPICALS, 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: |
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: | 19 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2014 (10 years ago) |
Document Number: | P13000016718 |
FEI/EIN Number |
46-2091401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1247 NW 21 STREET, MIAMI, FL, 33142, US |
Address: | 1245 NW 21 STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JORGE | GMD | 1247 NW 21 STREET, MIAMI, FL, 33142 |
AGUILAR MARCO | President | 1247 NW 21 STREET, MIAMI, FL, 33142 |
AGUILAR CESAR H | Agent | 1247 NW 21 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1245 NW 21 STREET, MIAMI, FL 33142 | - |
AMENDMENT | 2014-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-12 | AGUILAR, CESAR H | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-12 | 1247 NW 21 STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 1245 NW 21 STREET, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State