Search icon

TIGER DEALS 6 LLC - Florida Company Profile

Company Details

Entity Name: TIGER DEALS 6 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER DEALS 6 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: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L14000073199
FEI/EIN Number 46-5677553

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

Address: c/o The Bernstein Law Firm, 3050 Biscayne Boulevard, Miami, FL, 33137, US
Mail Address: c/o The Bernstein Law Firm, 3050 Biscayne Boulevard, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Bernstein Law Firm Agent 3050 Biscayne Boulevard, Miami, FL, 33137
BITACHON LLC Authorized Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 c/o The Bernstein Law Firm, 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-12-23 c/o The Bernstein Law Firm, 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-12-23 The Bernstein Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000018960 TERMINATED 1000000768113 DADE 2018-01-05 2038-01-10 $ 3,689.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000613879 TERMINATED 1000000760624 DADE 2017-10-24 2037-11-02 $ 4,060.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State