Search icon

TIGER AIRCRAFT TRADING, INC. - Florida Company Profile

Company Details

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

TIGER AIRCRAFT TRADING, 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: 31 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2005 (20 years ago)
Document Number: P05000048332
FEI/EIN Number 202601565

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

Address: 6895 Fisher Island Dr, fisher Island, FL, 33109, US
Mail Address: 6895 FISHER ISLAND DR, MIAMI BEACH, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORENZA RANDALL P Director 6895 FISHER ISLAND DR, MIAMI BEACH, FL, 33109
FIORENZA RANDALL P President 6895 FISHER ISLAND DR, MIAMI BEACH, FL, 33109
FIORENZA RANDALL P Secretary 6895 FISHER ISLAND DR, MIAMI BEACH, FL, 33109
FIORENZA RANDALL P Treasurer 6895 FISHER ISLAND DR, MIAMI BEACH, FL, 33109
PORTANOVA JEFFREY J Chief Financial Officer 6001 N OCEAN DRIVE, HOLLYWOOD, FL, 33019
fiorenza Randall P Agent 6895 FISHER ISLAND DR, MIAMI BEACH, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 6895 Fisher Island Dr, fisher Island, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 6895 FISHER ISLAND DR, MIAMI BEACH, FL 33109 -
CHANGE OF MAILING ADDRESS 2021-01-22 6895 Fisher Island Dr, fisher Island, FL 33109 -
REGISTERED AGENT NAME CHANGED 2013-04-22 fiorenza, Randall P -
NAME CHANGE AMENDMENT 2005-04-08 TIGER AIRCRAFT TRADING, INC. -
MERGER 2005-04-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000052119

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066727700 2020-05-01 0455 PPP 530 Arvida Parkway, Coral Gables, FL, 33166
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73100
Loan Approval Amount (current) 73100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61907.17
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State