Search icon

TROPICS MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TROPICS MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICS MANAGEMENT GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000012503
FEI/EIN Number 650557032

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

Address: 13773 SOUTHWEST 9TH STREET, MIAMI, FL, 33184
Mail Address: P.O. BOX 524026, MIAMI, FL, 33152, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES-REY KIM Director 13773 SOUTHWEST 9TH STREET, MIAMI, FL, 33184
STOKES-REY KIM Vice President 13773 SOUTHWEST 9TH STREET, MIAMI, FL, 33184
MACAU ALEJANDRO Director 6905 S.W. 110TH AVE., MIAMI, FL, 33173
MACAU ALEJANDRO President 6905 S.W. 110TH AVE., MIAMI, FL, 33173
MACAU ALINA Director 6905 S.W. 110TH AVE., MIAMI, FL, 33173
MACAU ALINA Secretary 6905 S.W. 110TH AVE., MIAMI, FL, 33173
MACAU ALINA Treasurer 6905 S.W. 110TH AVE., MIAMI, FL, 33173
REY FRANCISCO G Agent 13773 SOUTHWEST 9TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-07-30 REY, FRANCISCO G -
CHANGE OF MAILING ADDRESS 1996-03-15 13773 SOUTHWEST 9TH STREET, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1996-03-15
DOCUMENTS PRIOR TO 1997 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State