Search icon

TIGER GROUP OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TIGER GROUP OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGER GROUP OF MIAMI, 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: 28 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2009 (16 years ago)
Document Number: P08000070419
FEI/EIN Number 263060989

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

Address: 3000 NW 12TH AVENUE, MIAMI, FL, 33127, US
Mail Address: 3000 NW 12TH AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDELOMAR JOSE E President 910 NW 30TH AVENUE, MIAMI, FL, 33125
BALDELOMAR JOSE E Agent 910 NW 30TH AVEUE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107503 SANTA ANA MARKET EXPIRED 2015-10-21 2020-12-31 - 3000 NW 12TH AVENUE, MIAMI, FL, 33127
G08269900262 SANTA ANA MARKET EXPIRED 2008-09-25 2013-12-31 - 3000 NW 12TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000026769 TERMINATED 2019-020990 CC23 COUNTY COURT MIAMI DADE CTY 2020-02-12 2026-01-21 $9,072.89 MADISON ACQUISITIONS CORP, AS ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J20000024816 ACTIVE 2019-018868-CA-01 MIAMI-DADE CIRCUIT COURT 2019-11-12 2025-01-15 $32,217.80 INTERMEX WIRE TRANSFER LLC, 9480 S DIXIE HIGHWAY, MIAMI, FL 33156
J18000787515 TERMINATED 1000000805231 DADE 2018-11-30 2038-12-05 $ 3,045.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000787564 TERMINATED 1000000805236 DADE 2018-11-30 2038-12-05 $ 10,352.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000141085 ACTIVE 1000000778243 DADE 2018-04-02 2038-04-04 $ 2,685.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000132225 ACTIVE 1000000777341 DADE 2018-03-22 2038-03-28 $ 93,522.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000427710 TERMINATED 1000000716954 DADE 2016-07-08 2036-07-14 $ 427.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000427702 TERMINATED 1000000716953 DADE 2016-07-08 2036-07-14 $ 4,922.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000632977 ACTIVE 1000000483988 DADE 2013-03-21 2033-03-27 $ 162,712.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State