Search icon

TIGO, INC. - Florida Company Profile

Company Details

Entity Name: TIGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000147303
FEI/EIN Number 208013241

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

Address: 5967 NW 31 AVE., FT. LAUDERDALE, FL, 33309, US
Mail Address: 5967 NW 31 AVE., FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ MANUEL F President 5967 NW 31 AVE., FT. LAUDERDALE, FL, 33309
MELENDEZ MANUEL F Agent 5967 NW 31 AVE., FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097861 EXPOSE YOURSELF USA EXPIRED 2014-09-25 2024-12-31 - 5967 NW 31ST AVENUE, FORT LAUDERDALE, FL, 33309
G12000098690 WHOLESALE SIGNS EY EXPIRED 2012-10-09 2017-12-31 - 6033 NW 31ST AVENUE, FORT LAUDERDALE, FL, 33309
G12000035432 EXPOSE YOURSELF ACTIVE 2012-04-13 2027-12-31 - 5967 NW 31ST AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 MELENDEZ, MANUEL F -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 5967 NW 31 AVE., FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5967 NW 31 AVE., FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-01-10 5967 NW 31 AVE., FT. LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001071280 TERMINATED 1000000116206 46073 1947 2009-03-24 2029-04-01 $ 680.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2021-03-29
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474857307 2020-04-29 0455 PPP 5967 NW 31st Ave, Fort Lauderdale, FL, 33309
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362300
Loan Approval Amount (current) 362300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 30
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365496.18
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State