Entity Name: | TUFF GONG INTERNATIONAL DISTRIBUTORS-MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUFF GONG INTERNATIONAL DISTRIBUTORS-MIAMI, 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: | 03 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P97000000535 |
FEI/EIN Number |
223488457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8288 NW 68TH STREET, MIAMI, FL, 33166 |
Mail Address: | 8288 NW 68TH STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
MARLEY CEDELLA A | President | 12501 CRESCENT WAY, MIAMI, FL, 33156 |
MARLEY RITA A | Vice President | 8288 NW 68TH STREET, MIAMI, FL, 33166 |
MINTO DAVE | Secretary | 12501 CESCENT WAY, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-09 | 8288 NW 68TH STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1999-03-09 | 8288 NW 68TH STREET, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-11 |
Reg. Agent Change | 2014-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State