Search icon

EL TROPICO RESTAURANT 850 INC. - Florida Company Profile

Company Details

Entity Name: EL TROPICO RESTAURANT 850 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL TROPICO RESTAURANT 850 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: 26 Sep 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000074203
FEI/EIN Number NOT APPLICABLE

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

Address: 7387 N.W. 36TH STREET, MIAMI, FL, 33166
Mail Address: 7387 N.W. 36TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO AUGUSTO President 850 IVES DAIRY ROAD T-2, NORTH MIAMI, FL, 33179
SOTOLONGO AUGUSTO Secretary 850 IVES DAIRY ROAD T-2, NORTH MIAMI, FL, 33179
SOTOLONGO AUGUSTO Director 850 IVES DAIRY ROAD T-2, NORTH MIAMI, FL, 33179
MOZO MARISOL Vice President 850 IVES DAIRY ROAD T-2, NORTH MIAMI, FL, 33179
MOZO MARISOL Treasurer 850 IVES DAIRY ROAD T-2, NORTH MIAMI, FL, 33179
MOZO MARISOL Director 850 IVES DAIRY ROAD T-2, NORTH MIAMI, FL, 33179
SOTOLONGO CRISTOBAL Agent 7387 N.W. 36TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-16
DOCUMENTS PRIOR TO 1997 1995-09-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State