Entity Name: | TROPICANA AMUSEMENT GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICANA AMUSEMENT GROUP 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: | 21 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2014 (10 years ago) |
Document Number: | P14000026317 |
FEI/EIN Number |
465202010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 W 68TH ST, STE 130-132, HIALEAH, FL, 33016, US |
Mail Address: | 2750 W 68TH ST, STE 130-132, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ MATUS CARLOS RODRIGO | President | 2750 W 68TH ST, HIALEAH, FL, 33016 |
RAMIREZ MATUS CARLOS RODRIGO | Agent | 2750 W 68TH ST, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000154531 | LUCKY'S BILLIARDS | ACTIVE | 2021-11-18 | 2026-12-31 | - | 1257 W 68TH ST, HIALEAH, FL, 33014 |
G21000086103 | LUCKY'S ARCADE 2 | ACTIVE | 2021-06-29 | 2026-12-31 | - | 1257 W 68TH ST, HIALEAH, FL, 33014 |
G21000068730 | LUCKYS ARCADE | ACTIVE | 2021-05-20 | 2026-12-31 | - | 7106 S MILITARY TRAIL, WEST PALM BEACH, FL, 33436 |
G21000068193 | LUCKYS ARCARDE | ACTIVE | 2021-05-19 | 2026-12-31 | - | 7106 S MILITARY TRAIL, WEST PALM BEACH, FL, 33439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-17 | 2750 W 68TH ST, STE 130-132, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | RAMIREZ MATUS, CARLOS RODRIGO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-30 | 2750 W 68TH ST, STE 130-132, HIALEAH, FL 33016 | - |
AMENDMENT | 2014-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000819597 | TERMINATED | 1000000851185 | DADE | 2019-12-10 | 2039-12-18 | $ 5,215.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000819605 | TERMINATED | 1000000851186 | DADE | 2019-12-10 | 2029-12-18 | $ 1,167.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000060432 | TERMINATED | 1000000810986 | DADE | 2019-01-17 | 2039-01-23 | $ 2,225.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000546176 | TERMINATED | 1000000791091 | DADE | 2018-07-25 | 2038-08-02 | $ 4,230.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000546184 | TERMINATED | 1000000791092 | DADE | 2018-07-25 | 2028-08-02 | $ 1,547.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000020556 | TERMINATED | 1000000702181 | DADE | 2015-12-30 | 2036-01-06 | $ 1,892.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-10-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State