Search icon

TCG HOLDING CORP - Florida Company Profile

Company Details

Entity Name: TCG HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCG HOLDING CORP 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: 20 Nov 2006 (18 years ago)
Document Number: P06000145566
FEI/EIN Number 205424113

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

Address: 13900 SW 30 ST, MIAMI, FL, 33175, US
Mail Address: 13900 SW 30 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALYSSA M Officer 13900 SW 30 ST, MIAMI, FL, 33175
PEREZ ARIELLA M Officer 13900 SW 30 ST, MIAMI, FL, 33175
PEREZ VIVIANE Officer 13900 SW 30 ST, MIAMI, FL, 33175
GARCES CRISTIAN Officer 13900 SW 30 ST, MIAMI, FL, 33175
PEREZ VIVIANE Agent 13900 SW 30 ST., MIAMI, FL, 33175
GARCES CHRISTIAN R Officer 13900 SW 30 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 PEREZ, VIVIANE -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 13900 SW 30 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-02-04 13900 SW 30 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 13900 SW 30 ST., MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000393572 TERMINATED 1000000268537 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State