Search icon

TIGER TOWING SERVICE, INC.

Company Details

Entity Name: TIGER TOWING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000043016
FEI/EIN Number 651099026
Address: 1750 NW 22 ST, MIAMI, FL, 33142
Mail Address: 2500 NW 28 ST, UNIT 705, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REOUEJO JORGE A Agent 2500 NW 28 ST, MIAMI, FL, 33142

President

Name Role Address
REQUEJO JORGE A President 2500 NW 28 ST #705, MIAMI, FL, 33142

Treasurer

Name Role Address
REQUEJO JORGE A Treasurer 2500 NW 28 ST #705, MIAMI, FL, 33142

Director

Name Role Address
REQUEJO JORGE A Director 2500 NW 28 ST #705, MIAMI, FL, 33142
VELAZOUEZ JUANITA Director 2500 NW 28 ST #705, MIAMI, FL, 33142

Vice President

Name Role Address
VELAZOUEZ JUANITA Vice President 2500 NW 28 ST #705, MIAMI, FL, 33142

Secretary

Name Role Address
VELAZOUEZ JUANITA Secretary 2500 NW 28 ST #705, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 1750 NW 22 ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2007-04-16 1750 NW 22 ST, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 2500 NW 28 ST, #705, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State