Entity Name: | FLORIDA TICKET TIGER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA TICKET TIGER, L.L.C. 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. |
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: | 16 Dec 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000191610 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7975 NW 155th Street, Miami Lakes, FL, 33016, US |
Mail Address: | 7975 NW 155th Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIXTO ALEJANDRO | President | 7975 NW 155th Street, Miami Lakes, FL, 33016 |
SANCHEZ ROBERT | Vice President | 355 WEST 49 STREET, HIALEAH, FL, 33012 |
SANCHEZ ROBERT | President | 355 WEST 49 STREET, HIALEAH, FL, 33012 |
SIXTO ALEJANDRO | Agent | 7975 NW 155th Street, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 7975 NW 155th Street, Suite B, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 7975 NW 155th Street, Suite B, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 7975 NW 155th Street, Suite B, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | SIXTO, ALEJANDRO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-28 |
Reinstatement | 2016-08-29 |
Florida Limited Liability | 2014-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State