Entity Name: | TIGO DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2020 (5 years ago) |
Document Number: | L12000091619 |
FEI/EIN Number | 46-0575262 |
Address: | 1835 NE Miami Gardens Dr, North Miami Beach, FL, 33179, US |
Mail Address: | 1835 NE Miami Gardens Dr, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benzaquen Jack | Agent | 20000 E country Club Dr, Aventura, FL, 33180 |
Name | Role | Address |
---|---|---|
Benzaquen Jack | Manager | 20000 E country club dr, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1835 NE Miami Gardens Dr, #401, North Miami Beach, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1835 NE Miami Gardens Dr, #401, North Miami Beach, FL 33179 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 20000 E country Club Dr, apt 905, Aventura, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-04 | Benzaquen, Jack | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-06-04 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-06-04 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State