Entity Name: | TARGET GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARGET GLOBAL, 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: | 03 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (a year ago) |
Document Number: | P05000017993 |
FEI/EIN Number |
202271324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1969 NE 149th street, North Miami, FL, 33181, US |
Mail Address: | 1969 NE 149th Street, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITE JEFFERSON C | President | 1969 NE 149th Street, North Miami, FL, 33181 |
LEITE JEFFERSON C | Vice President | 1969 NE 149th Street, North Miami, FL, 33181 |
LEITE JEFFERSON C | Secretary | 1969 NE 149th Street, North Miami, FL, 33181 |
LEITE JEFFERSON C | Treasurer | 1969 NE 149th Street, North Miami, FL, 33181 |
LEITE JEFFERSON C | Director | 1969 NE 149th Street, North Miami, FL, 33181 |
LEITE JEFFERSON C | Agent | 1969 NE 149th Street, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | LEITE, JEFFERSON C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 1969 NE 149th street, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1969 NE 149th street, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 1969 NE 149th Street, North Miami, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000934399 | TERMINATED | 1000000402894 | MIAMI-DADE | 2013-05-09 | 2023-05-22 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State