Search icon

TIGER AND DRAGON GROUP, INC.

Company Details

Entity Name: TIGER AND DRAGON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2004 (20 years ago)
Date of dissolution: 10 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (9 months ago)
Document Number: P04000158273
FEI/EIN Number 562506318
Address: 15560 SW 72 ST, MIAMI, FL, 33193, US
Mail Address: 15560 SW 72 ST, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO ISABELLE M Agent 15560 SW 72 ST, MIAMI, FL, 33193

President

Name Role Address
CASTILLO ISABELLE M President 15560 SW 72 ST, MIAMI, FL, 33193

Director

Name Role Address
CASTILLO ISABELLE M Director 15560 SW 72 ST, MIAMI, FL, 33193

Officer

Name Role Address
CASTILLO REBECCA M Officer 15560 SW 72 ST, MIAMI, FL, 33193

Secretary

Name Role Address
Castillo David N Secretary 15560 SW 72 ST, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042491 TIGER DRAGON MIAMI EXPIRED 2017-04-19 2022-12-31 No data 15560 SW 72 ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 15560 SW 72 ST, MIAMI, FL 33193 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-03 15560 SW 72 ST, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2008-02-03 15560 SW 72 ST, MIAMI, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2008-02-03 CASTILLO, ISABELLE M No data
AMENDMENT 2005-04-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State