Search icon

TIGRIS PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: TIGRIS PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGRIS PROPERTY, 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: 11 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L10000062788
FEI/EIN Number 421771985

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

Address: 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belachur Silvia S Manager 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL, 33162
CHAUD AUGUSTO Manager 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL, 33162
CHAUD DELFINA Manager 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL, 33162
BELACHUR SILVIA S Agent 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-03-04 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2022-09-07 - -
REGISTERED AGENT NAME CHANGED 2022-09-07 BELACHUR, SILVIA SUSANNA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1980 NE 173RD STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2013-05-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-30
LC Amendment 2022-09-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State