Search icon

TIGER ALE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: TIGER ALE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER ALE REAL ESTATE, 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: 05 Nov 2014 (10 years ago)
Document Number: L14000172481
FEI/EIN Number 47-2309791

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

Address: 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERIO SPINACI, P.A. Agent -
IONTA FEDERICO Manager 1680 Michigan Avenue, MIAMI BEACH, FL, 33139
BETTUS SOPHIE Manager 1680 Michigan Avenue, MIAMI BEACH, FL, 33139
IACHINI ALESSANDRA Manager 1680 Michigan Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 VALERIO SPINACI P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 106 SE 9th St., FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-30 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-12-04
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State