Search icon

NEW TRADEWINDS TRAILER PARK CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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