Search icon

TIGERTAIL CORPORATION - Florida Company Profile

Company Details

Entity Name: TIGERTAIL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGERTAIL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Jun 1990 (35 years ago)
Document Number: L78495
FEI/EIN Number 650207101

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

Address: 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ VILMA Agent 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131
BENITEZ, VILMA President 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131
BENITEZ, VILMA Director 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131
Benitez Maria F Secretary 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-05 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-03-18 BENITEZ, VILMA -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Date of last update: 02 Jun 2025

Sources: Florida Department of State