Search icon

TG DEVELOPMENT I, LLC - Florida Company Profile

Company Details

Entity Name: TG DEVELOPMENT I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jan 2013 (12 years ago)
Document Number: M13000000290
FEI/EIN Number 46-1593063

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

Address: 17895 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 17895 Collins Avenue, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Garcia Jair Cont 17895 Collins Avenue, Sunny Isles Beach, FL, 33160
Garcia Andres Treasurer 17895 Collins Avenue, Sunny Isles Beach, FL, 33160
Hirsch Mark Executive Vice President 17895 Collins Avenue, Sunny Isles Beach, FL, 33160
Campos Jerry Asso 17895 Collins Avenue, Sunny Isles Beach, FL, 33160
Shmueli Oren Chief Financial Officer 17895 Collins Avenue, Sunny Isles Beach, FL, 33160
TG Co Management, LLC Manager 17895 Collins Avenue, Sunny Isles Beach, FL, 33160
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062129 TRUMP GROUP DEVELOPMENT ACTIVE 2018-05-24 2028-12-31 - 17070 COLLINS AVE. SUITE 260, SUNNY ISLES BEACH, FL, 33160
G14000027855 THE TRUMP GROUP EXPIRED 2014-03-19 2024-12-31 - 17780 COLLINS AVE, 2ND FLOOR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 17895 Collins Avenue, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 17895 Collins Avenue, Sunny Isles Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State