Search icon

TROPICANA AMUSEMENT GROUP CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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