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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State