Search icon

TROPICAL SUPERMARKET CORPORATION

Company Details

Entity Name: TROPICAL SUPERMARKET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 1998 (27 years ago)
Document Number: P98000066457
FEI/EIN Number 650859957
Mail Address: 3001 NW 17 AVENUE, MIAMI, FL, 33142, US
Address: 500 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ANA V Agent 3001 NW 17 AVENUE, MIAMI, FL, 33142

President

Name Role Address
Rodriguez Pedro O President 3001 NW 17th Ave, Miami, FL, 33142

Secretary

Name Role Address
Rodriguez Ana V Secretary 3001 NW 17th Ave, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081521 PRESIDENTE SUPERMARKET NO. 19 ACTIVE 2014-08-07 2029-12-31 No data 3001 NW 17TH AVE., MIAMI, FL, 33142
G08092900305 PRESIDENT SUPERMARKET NO. 19 EXPIRED 2008-04-01 2013-12-31 No data 2828 CORAL WAY SUITE 300, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-09 500 SW 8TH STREET, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 RODRIGUEZ, ANA V No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3001 NW 17 AVENUE, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 500 SW 8TH STREET, MIAMI, FL 33130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000641517 LAPSED 12-11837CA04 MIAMI-DADE CIRCUIT COURT 2012-06-14 2017-10-09 $16,710.00 VICTOR WRAY, 3754 NW 209TH TERRACE, MIAMI GARDENS, FLORIDA 33055

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State