Search icon

BLACK TIGER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BLACK TIGER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK TIGER ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L09000066255
FEI/EIN Number 300570145

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

Address: 18520 NW 67TH AVE, 254, MIAMI, FL, 33015
Mail Address: 18520 NW 67TH AVE, 254, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTOLOTTI MARKOS Managing Member 18520 NW 67 AVE SUITE 254, MIAMI, FL, 33015
HOOD MICHAEL Managing Member 18520 NW 67 AVE SUITE 254, MIAMI, FL, 33015
RODRIGUEZ GUSTAVO Agent 2761 Sw 24 Terrace, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 RODRIGUEZ, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 2761 Sw 24 Terrace, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 18520 NW 67TH AVE, 254, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2010-05-05 18520 NW 67TH AVE, 254, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State