Entity Name: | TGBG, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TGBG, CORP. 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: | 25 May 2001 (24 years ago) |
Document Number: | P01000052272 |
FEI/EIN Number |
010577200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 SW 4TH AVENUE, HOMESTEAD, FL, 33030 |
Mail Address: | P.O. BOX 831633, MIAMI,, FL, 33283 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNICER MILAGROS | Vice President | 6650 SW 90TH COURT, MIAMI, FL, 33173 |
CARNICER MILAGROS | Secretary | 6650 SW 90TH COURT, MIAMI, FL, 33173 |
CARNICER RAFAEL R | Agent | 6650 SW 90TH COURT, MIAMI, FL, 33173 |
CARNICER RAFAEL R | President | 6650 SW 90TH COURT, MIAMI, FL, 33173 |
CARNICER RAFAEL R | Treasurer | 6650 SW 90TH COURT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 130 SW 4TH AVENUE, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2005-04-21 | 130 SW 4TH AVENUE, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State