Entity Name: | TROPICAL INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL INSURANCE GROUP, 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: | 08 May 2013 (12 years ago) |
Document Number: | P13000041408 |
FEI/EIN Number |
46-2729277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17689 NW 78 Ave, Miami, FL, 33015, US |
Mail Address: | 17689 NW 78 Ave, Miami, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA YASSER | President | 17689 NW 78 Ave, Miami, FL, 33015 |
Gonzalez Melissa | Agent | 17689 NW 78 Ave, Miami, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036130 | GLOBALGREEN INSURANCE AGENCY | EXPIRED | 2015-04-09 | 2020-12-31 | - | 15455 CONWAY ROAD, STE 315, CHESTERFIELD, MO, 63017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Gonzalez, Melissa | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 17689 NW 78 Ave, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 17689 NW 78 Ave, Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 17689 NW 78 Ave, Miami, FL 33015 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000821710 | TERMINATED | 1000000806342 | MIAMI-DADE | 2018-12-12 | 2028-12-19 | $ 598.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State