Search icon

TRIPPY CHIC INC. - Florida Company Profile

Company Details

Entity Name: TRIPPY CHIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPPY CHIC 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: 10 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000074247
FEI/EIN Number 46-3646163

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

Address: 9574 SW 137 Ave, Miami, FL, 33186, US
Mail Address: 9574 SW 137 Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTUDILLO SARAH President 15305 SW 53 LANE, MIAMI, FL, 33185
ASTUDILLO SARAH Director 15305 SW 53 LANE, MIAMI, FL, 33185
DELVA MARIO Secretary 15305 SW 53 LANE, MIAMI, FL, 33185
DELVA MARIO Director 15305 SW 53 LANE, MIAMI, FL, 33185
ASTUDILLO SARAH Agent 15305 SW 53 LANE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090321 VAPOR PASSION EXPIRED 2013-09-13 2018-12-31 - 15305 SW 53 LANE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 9574 SW 137 Ave, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-03-25 9574 SW 137 Ave, Miami, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000465486 ACTIVE 1000000752700 DADE 2017-08-03 2037-08-11 $ 6,459.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000297715 ACTIVE 1000000743816 MIAMI-DADE 2017-05-19 2037-05-24 $ 3,523.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000140865 LAPSED 2014-30179 CA 01 11TH JUD CIRCUIT COURT MIAMI 2017-03-09 2022-03-15 $71,607.85 1435 COLLINS AVENUE CORPORATION, 1001 BRICKELL BAY DRIVE, SUITE 1504, MIAMI, FL 33131
J14000708031 ACTIVE 1000000633557 MIAMI-DADE 2014-05-23 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-25
Domestic Profit 2013-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State