Search icon

TRANQUILITY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: TRANQUILITY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRANQUILITY ENTERPRISES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Dec 2014 (10 years ago)
Document Number: P14000097327
FEI/EIN Number 38-3952157

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

Address: 2330 PONCE DE LEON BLVD, Coral Gables, FL 33134
Mail Address: 2330 PONCE DE LEON BLVD, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINO, RICARDO President 17475 Collins Ave, Unit 2201 Sunny Isles Beach, FL 33160
CONSTANTINO, RICARDO Director 17475 Collins Ave, Unit 2201 Sunny Isles Beach, FL 33160
CONSTANTINO, ESTHER D Secretary 17475 Collins Avenue, Unit 2201 Sunny Isles Beach, FL 33160
CONSTANTINO, ESTHER D Director 17475 Collins Avenue, Unit 2201 Sunny Isles Beach, FL 33160
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2330 PONCE DE LEON BLVD, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-22 2330 PONCE DE LEON BLVD, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-04-22 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2330 PONCE DE LEON BLVD, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2016-10-24
ANNUAL REPORT 2016-04-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State