Search icon

TGI PROTECTION INCORPORATED - Florida Company Profile

Company Details

Entity Name: TGI PROTECTION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2018 (6 years ago)
Document Number: F18000005687
FEI/EIN Number 472810446

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

Address: 12555 Biscayne Blvd #780, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd #780, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
BROWN DAVID Chairman 4621 S. COOPER ST. SUITE 131-234, ARLINGTON, TX, 76017
BROWN DAVID President 4621 S. COOPER ST. SUITE 131-234, ARLINGTON, TX, 76017
BROWN ROXANNE Director 4621 S. COOPER ST. SUITE 131-234, ARLINGTON, TX, 76017
BROWN ROXANNE Vice President 4621 S. COOPER ST. SUITE 131-234, ARLINGTON, TX, 76017
BROWN ROXANNE Agent 12555 BISCAYNE BLVD - STE. 780, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139976 EXECUTIVE LOGISTICS SERVICES ACTIVE 2021-10-18 2026-12-31 - 12555 BISCAYNE BLVD #780, NORTH MIAMI, FL, 33181
G21000132805 TANGENT GROUP INTERNATIONAL ACTIVE 2021-10-02 2026-12-31 - 12555 BISCAYNE BLVD #780, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 12555 Biscayne Blvd #780, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-11-19 12555 Biscayne Blvd #780, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-11-03 BROWN, ROXANNE -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 12555 BISCAYNE BLVD - STE. 780, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-15
Off/Dir Resignation 2021-11-29
AMENDED ANNUAL REPORT 2021-11-19
Reg. Agent Change 2021-11-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State