Search icon

TFG GROUP LLC - Florida Company Profile

Company Details

Entity Name: TFG GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TFG GROUP 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 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2011 (14 years ago)
Document Number: L11000029090
FEI/EIN Number 300704192

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

Address: 2550 SOUTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33133, US
Mail Address: 2550 SOUTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAREN B. PARKER, P.A. Agent -
KRC FAMILY LLLP Manager 2550 SOUTH BAYSHORE DRIVE, SUITE 2, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025168 THE FALCON GROUP EXPIRED 2011-03-09 2016-12-31 - 1600 ONAWAY DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 KAREN B. PARKER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 DATRAN ONE, SUITE 514, 9100 S DADELAND BLVD, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 2550 SOUTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-07-19 2550 SOUTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL 33133 -
LC AMENDMENT 2011-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State