Search icon

TVG PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: TVG PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 06 Nov 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2020 (4 years ago)
Document Number: M19000010783
FEI/EIN Number 84-3612849

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

Address: 3050 Biscayne Blvd., 7th Floor, Miami, FL 33137
Mail Address: 3050 Biscayne Blvd., 7th Floor, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TVG PRODUCTS 401(K) PLAN 2023 843612849 2024-05-14 TVG PRODUCTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3054259475
Plan sponsor’s address 3050 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TVG PRODUCTS 401(K) PLAN 2022 843612849 2023-05-27 TVG PRODUCTS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3054259475
Plan sponsor’s address 3050 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TVG PRODUCTS 401(K) PLAN 2021 843612849 2022-05-31 TVG PRODUCTS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3054259475
Plan sponsor’s address 3050 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TVG PRODUCTS 401(K) PLAN 2020 843612849 2021-07-06 TVG PRODUCTS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3054259475
Plan sponsor’s address 3050 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TVG Assets Holdings LLC Manager 3050 Biscayne Blvd., 7th Floor Miami, FL 33137
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
Peon, Matthew General Manager 3050 Biscayne Blvd., 7th Floor Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000150541 TVG PRODUCTS ACTIVE 2022-12-07 2027-12-31 - 3050 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3050 Biscayne Blvd., 7th Floor, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-03-27 3050 Biscayne Blvd., 7th Floor, Miami, FL 33137 -
LC STMNT OF RA/RO CHG 2020-09-11 - -
REGISTERED AGENT NAME CHANGED 2020-09-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2020-01-30 TVG PRODUCTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
CORLCRACHG 2020-09-11
ANNUAL REPORT 2020-04-06
LC Name Change 2020-01-30
Foreign Limited 2019-11-06

Date of last update: 15 Feb 2025

Sources: Florida Department of State