Search icon

T.I.G. HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: T.I.G. HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.I.G. 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: 13 Sep 2012 (13 years ago)
Document Number: L12000117458
FEI/EIN Number 46-1021889

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

Address: 522954, Miami, FL, 33152, US
Mail Address: PO BOX 522954, Miami, FL, 33152, US
ZIP code: 33152
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N3XZ289SBAY550 L12000117458 US-FL GENERAL ACTIVE -

Addresses

Legal C/O TARAFA, ROBERTO C, 522954, Miami, US-FL, US, 33152
Headquarters 3050 North West 77th Court, Doral, US-FL, US, 33122

Registration details

Registration Date 2017-12-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000117458

Key Officers & Management

Name Role Address
TARAFA ROBERTO C Manager PO BOX 522954, Miami, FL, 33152
TARAFA JEOVANNI R Manager PO BOX 522954, Miami, FL, 33152
TARAFA ROBERTO C Agent 522954, Miami, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 522954, Miami, FL 33152 -
CHANGE OF MAILING ADDRESS 2017-04-18 522954, Miami, FL 33152 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 522954, Miami, FL 33152 -
REGISTERED AGENT NAME CHANGED 2013-04-05 TARAFA, ROBERTO C -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State