Search icon

TUFF GONG INTERNATIONAL DISTRIBUTORS-MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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