Search icon

TENDER ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: TENDER ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER ENTERPRISES, 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: 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: 14 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: P04000105624
FEI/EIN Number 900197803

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

Mail Address: 6355 NW 36th St, Virginia Gardens, FL, 33166, US
Address: 6355 NW 36th St, HIaleah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAD JORGE L President 6355 NW 36th St, HIaleah, FL, 33016
RAAD JORGE L Director 6355 NW 36th St, HIaleah, FL, 33016
Munoz Marlon Vice President 6355 NW 36th St, HIaleah, FL, 33016
GONZALEZ TANIA Agent 6355 NW 36th St, HIaleah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 6355 NW 36th St, East Building, Suite 1100, HIaleah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6355 NW 36th St, East Building, Suite 1100, HIaleah, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-12 6355 NW 36th St, East Building, Suite 1100, HIaleah, FL 33016 -
REINSTATEMENT 2015-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-08-04 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 GONZALEZ, TANIA -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State