Search icon

TROPIX EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: TROPIX EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TROPIX EXPRESS, 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: 27 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: P93000076191
FEI/EIN Number 65-0468588

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

Address: 1525 N.W. 56th St, #206, FORT LAUDERDALE, FL 33309
Mail Address: 2501 S PALMAIRE DR, 203, POMPANO BEACH, FL 33069
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA, MARISSA D Agent 2501 S. PALMAIRE DR #203, POMPANO BEACH, FL 33069
BURROWS, MICHELLE YMRS Secretary 174 ROGBY DR TWYNAM HEIGHTS, NASSAU, BS 00000 BS
BURROWS, MICHELLE YMRS Treasurer 174 ROGBY DR TWYNAM HEIGHTS, NASSAU, BS 00000 BS
LATRELLA, DAVID MICHAEL Director 2501 S PALM AIRE DR, APT 203 POMPANO BEACH, FL 33069
LATRELLA, DAVID MICHAEL President 2501 S PALM AIRE DR, APT 203 POMPANO BEACH, FL 33069
BURROWS, ALAN JMR Director 174 ROGBY DR TWYNAN HEIGHTS, NASSAU BAHAMAS, BS 00000 BS
BURROWS, ALAN JMR Vice President 174 ROGBY DR TWYNAN HEIGHTS, NASSAU BAHAMAS, BS 00000 BS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 VERA, MARISSA D -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1525 N.W. 56th St, #206, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-02-10 1525 N.W. 56th St, #206, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 2501 S. PALMAIRE DR #203, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000477697 TERMINATED 1000000753414 BROWARD 2017-08-10 2037-08-16 $ 11,513.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000277719 TERMINATED 1000000711276 BROWARD 2016-04-20 2036-04-28 $ 1,166.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
LISSETTE JOHANNA BUSTAMANTE JIMENEZ, et al., Appellant(s) v. TROPIX EXPRESS, INC., et al., Appellee(s). 4D2024-2376 2024-09-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-19130

Parties

Name Lissette Johanna Bustamante Jiminez
Role Appellant
Status Active
Representations Dean Morande, Wayne Timothy Hrivnak
Name 2 FAST DELIVERY PROVIDERS LLC
Role Appellant
Status Active
Name Keyla Valduena
Role Appellant
Status Active
Name Tropixair Limited
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TROPIX EXPRESS, INC.
Role Appellee
Status Active
Representations Christopher Robin Jaramillo, Kavan Vartak

Docket Entries

Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lissette Johanna Bustamante Jiminez
View View File
Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1-1467 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellants' October 15, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days to hear and decide the motion to correct scrivener's error. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tropix Express, Inc.
Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that, Appellant's December 23, 2024 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for twenty one (21) days. Appellant's shall forward to this court a copy of any order issued during relinquishment. It is further ordered that Appellant's shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellant's to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Extension of Relinquishment Period
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
LISSETTE JOHANNA BUSTAMANTE JIMINEZ VS TROPIX EXPRESS, INC., et al. 4D2021-1967 2021-06-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-19130

Parties

Name 2 FAST DELIVERY PROVIDERS LLC
Role Appellant
Status Active
Name Keyla Valbuena
Role Appellant
Status Active
Name Lissette Johanna Bustamante Jiminez
Role Appellant
Status Active
Representations Wayne T. Hrivnak
Name SHELTAIR EXECUTIVE SOUTH, INC.
Role Appellee
Status Active
Name TropixAir Unlimited
Role Appellee
Status Active
Name FORTE AVIATION PARTS INC
Role Appellee
Status Active
Name TROPIX EXPRESS, INC.
Role Appellee
Status Active
Representations Kavan Vartak, Michael T. Moore, Christopher Jaramillo, Clay M. Naughton, Natalie F. Guerra-Valdes
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellants’ July 2, 2021 jurisdictional brief and the appellees’ July 30, 2021 response, this appeal is dismissed for lack of jurisdiction. The order on appeal does not contain an express finding that, as a matter of law, the settlement agreement was unenforceable, was set aside, or never existed. The inclusion of the phrase "as a matter of law" did not cure this defect. It is further, ORDERED that the appellants’ August 4, 2021 motion for leave to file a reply is denied as moot.GROSS, MAY and LEVINE, JJ., concur.
Docket Date 2021-08-17
Type Response
Subtype Response
Description Response ~ NOTICE OF NON-OBJECTION TO APPELLANTS' MOTION TO FILEREPLY BRIEF TO APPELLEE'S RESPONSE EXPLAINING COURT'SSUBJECT MATTER JURISDICTION
On Behalf Of Tropix Express, Inc.
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lissette Johanna Bustamante Jiminez
Docket Date 2021-08-04
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Lissette Johanna Bustamante Jiminez
Docket Date 2021-07-30
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATEMENT EXPLAINING THIS COURT'S SUBJECT MAT TER JURISDICTION
On Behalf Of Tropix Express, Inc.
Docket Date 2021-07-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s July 2, 2021 jurisdictional brief.
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 9, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lissette Johanna Bustamante Jiminez
Docket Date 2021-07-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Lissette Johanna Bustamante Jiminez
Docket Date 2021-06-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 17, 2021 order is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130 as the order denies the motion to enforce settlement but does not appear to determine that, as a matter of law, a settlement agreement is unenforceable, set aside, or never existed. See Fla. R. App. P. 9.130(a)(3)(C)(ix). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lissette Johanna Bustamante Jiminez
Docket Date 2021-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lissette Johanna Bustamante Jiminez

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
Reg. Agent Change 2018-07-16
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State