Search icon

CLEAN TIGER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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