Search icon

T & G FAMILY, CORP. - Florida Company Profile

Company Details

Entity Name: T & G FAMILY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & G FAMILY, 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: 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 28 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: P02000128234
FEI/EIN Number 37-1464593

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

Address: 240 SW 8th Ave, Miami, FL, 33130, US
Mail Address: 240 SW 8th Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GUERRERO LAW GROUP, PLLC Agent
TEJEDA INVESTMENT HOLDING LLC President

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000536955. CONVERSION NUMBER 700000247097
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 6600 Cow Pen Rd, SUITE 260, MIAMI LAKES, FL 33014 -
AMENDMENT 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 240 SW 8th Ave, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-23 240 SW 8th Ave, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Guerrero Law Group PLLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000620659 TERMINATED 1000000457661 BROWARD 2013-03-19 2033-03-27 $ 710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
Amendment 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State