Search icon

TIGER WIRELESS, LLC - Florida Company Profile

Company Details

Entity Name: TIGER WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER WIRELESS, 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: 10 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L13000098051
FEI/EIN Number 36-4766988

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

Address: 1120 Holland Dr, Suite 16, BOCA RATON, FL, 33487, US
Mail Address: 1120 Holland Dr, Suite 16, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Steven Managing Member 1120 Holland Dr, BOCA RATON, FL, 33487
COOPER STEVEN Agent 1120 Holland Dr, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115611 FLIP N SMART ACTIVE 2020-09-04 2025-12-31 - 1120 HOLLAND DR, SUITE 16, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1120 Holland Dr, Suite 16, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-02-03 1120 Holland Dr, Suite 16, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 1120 Holland Dr, Suite 16, BOCA RATON, FL 33487 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 COOPER, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-05-01
LC Amendment 2014-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069247200 2020-04-15 0455 PPP 3100 NW 2nd Ave, STE 107, Boca Raton, FL, 33431
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12598.63
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State