Search icon

TLG OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TLG OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLG OF MIAMI, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2001 (23 years ago)
Date of dissolution: 04 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: P01000098717
FEI/EIN Number 650371890

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

Address: 15024 SW 168 TER, MIAMI, FL, 33187
Mail Address: 5249 W LAKES DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGER GAIL B President 15024 SW 168 TER, MIAMI, FL, 33187
SPRINGER THOMAS C Vice President 5249 WEST LAKES DRIVE, DEERFIELD BEACH, FL, 33442
SPRINGER THOMAS C Agent 5249 W LAKES DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-04 - -
CHANGE OF MAILING ADDRESS 2012-03-19 15024 SW 168 TER, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2012-03-19 SPRINGER, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 5249 W LAKES DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 15024 SW 168 TER, MIAMI, FL 33187 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-04
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State