Entity Name: | NEW TRADEWINDS TRAILER PARK CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW TRADEWINDS TRAILER PARK CO. 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: | 20 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2015 (9 years ago) |
Document Number: | P94000029974 |
FEI/EIN Number |
650519320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3730 SW 104TH CT, MIAMI, FL, 33165, US |
Mail Address: | 3730 SW 104TH CT, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ GERMAN | President | 3730 SW 104TH CT, MIAMI, FL, 33165 |
ALVAREZ GERMAN | Secretary | 3730 SW 104TH CT, MIAMI, FL, 33165 |
ALVAREZ GERMAN | Director | 3730 SW 104TH CT, MIAMI, FL, 33165 |
Alvarez Andrew C | Officer | 3730 SW 104TH CT, MIAMI, FL, 33165 |
ALVAREZ GERMAN | Agent | 3730 SW 104TH CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 3730 SW 104TH CT, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 3730 SW 104TH CT, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 3730 SW 104TH CT, MIAMI, FL 33165 | - |
REINSTATEMENT | 2015-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-17 | ALVAREZ, GERMAN | - |
PENDING REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000069335 | TERMINATED | 1000000048282 | 25598 0152 | 2007-05-07 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000309012 | TERMINATED | 1000000048282 | 25598 0152 | 2007-05-07 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-09-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State