Search icon

TYGZ CUTZ BARBER SHOP, LLC - Florida Company Profile

Company Details

Entity Name: TYGZ CUTZ BARBER SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYGZ CUTZ BARBER SHOP, 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: 12 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: L14000143214
FEI/EIN Number 82-0728443

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

Address: 2851 W 68 ST, HIALEAH, FL, 33018, US
Mail Address: 2851 W 68 ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JIMENEZ JONATHAN Authorized Member 2851 W 68 ST, HIALEAH, FL, 33018
GONZALEZ JIMENEZ JONATHAN Agent 2851 W 68 ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062254 JONATHAN'S BARBER SHOP EXPIRED 2017-06-06 2022-12-31 - 2851 W 68 STREET UNIT 11, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 2851 W 68 ST, SUITE 11, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-03-08 2851 W 68 ST, SUITE 11, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2017-03-08 GONZALEZ JIMENEZ, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 2851 W 68 ST, SUITE 11, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-04-06
Florida Limited Liability 2014-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State