Search icon

TG USA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TG USA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TG USA HOLDINGS, 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: 18 Apr 2011 (14 years ago)
Document Number: L11000046220
FEI/EIN Number 45-2484898

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

Address: 3630 NW 115TH AVE, DORAL, FL, 33178, US
Mail Address: 3630 NW 115TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA LUCAS Manager 200 S. Biscayne Boulevard, MIAMI, FL, 33131
CORPORATION COMPANY OF MIAMI Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093198 TG FINANCE LLC ACTIVE 2024-08-06 2029-12-31 - 3630 NW 115TH AVE, DORAL, FL, 33178
G24000093200 TG PURSUIT LLC ACTIVE 2024-08-06 2029-12-31 - 3630 NW 115TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 200 S. Biscayne Boulevard, Suite 4100 (PAL), MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 3630 NW 115TH AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-08-02 3630 NW 115TH AVE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-10-03
AMENDED ANNUAL REPORT 2016-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State