Search icon

TIGER MASTER, INC. - Florida Company Profile

Company Details

Entity Name: TIGER MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER MASTER, 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: 03 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000012740
FEI/EIN Number 571148958

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

Address: 11285 SW 43RD TER, MIAMI, FL, 33165
Mail Address: 11285 SW 43RD TER, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO ABEL President 11285 SW 43RD TER, MIAMI, FL, 33165
GONZALEZ EDUARDO Agent 10170 SW 88 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-09-20 11285 SW 43RD TER, MIAMI, FL 33165 -
AMENDMENT 2010-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-20 11285 SW 43RD TER, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 10170 SW 88 STREET, UNIT 302, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2005-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amendment 2010-09-20
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-25
Domestic Profit 2003-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State