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