Search icon

TG SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: TG SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TG SOLUTIONS 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 Apr 2011 (14 years ago)
Date of dissolution: 17 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: P11000041263
FEI/EIN Number 800712585

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

Address: 1601 North Miami Ave, Miami, FL, 33136, US
Mail Address: 1601 North Miami Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYER & ASSOCIATES EA PA Agent 1700 SW 57TH AVE, MIAMI, FL33155
SAAL MOISES A President 1700 SW 57TH AVE STE 219, MIAMI, FL33155
SAAL MOISES A Director 1700 SW 57TH AVE STE 219, MIAMI, FL33155
SAAL MOISES A Secretary 1700 SW 57TH AVE STE 219, MIAMI, FL33155
SAAL MOISES A Treasurer 1700 SW 57TH AVE STE 219, MIAMI, FL33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1601 North Miami Ave, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2013-04-24 1601 North Miami Ave, Miami, FL 33136 -
AMENDMENT 2012-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970435 LAPSED 1000000506431 MIAMI-DADE 2013-05-10 2023-05-22 $ 450.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2015-05-22
Off/Dir Resignation 2015-05-19
Reg. Agent Resignation 2015-05-19
VOLUNTARY DISSOLUTION 2015-04-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
Amendment 2012-04-11
ANNUAL REPORT 2012-02-06
Domestic Profit 2011-04-28
Off/Dir Resignation 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State