Entity Name: | CLEAN TIGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN TIGER, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000142565 |
FEI/EIN Number |
46-1475644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US |
Mail Address: | 1613 SW 23 STREET, MIAMI, FL, 33145 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salvador Isa M | Manager | 1390 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
SALVADOR ISA M | Agent | 1613 SW 23 STREET, MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000014701 | CLEANSKIN BY ISA | ACTIVE | 2020-01-31 | 2025-12-31 | - | 1390 SOUTH DIXIE HIGHWAY, SUITE 2115, CORAL GABLE, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 1390 S DIXIE HIGHWAY, 2115, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 1613 SW 23 STREET, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | SALVADOR, ISA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State