Search icon

TG SOLUTIONS INC

Company Details

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

Agent

Name Role Address
HEYER & ASSOCIATES EA PA Agent 1700 SW 57TH AVE, MIAMI, FL33155

President

Name Role Address
SAAL MOISES A President 1700 SW 57TH AVE STE 219, MIAMI, FL33155

Director

Name Role Address
SAAL MOISES A Director 1700 SW 57TH AVE STE 219, MIAMI, FL33155

Secretary

Name Role Address
SAAL MOISES A Secretary 1700 SW 57TH AVE STE 219, MIAMI, FL33155

Treasurer

Name Role Address
SAAL MOISES A Treasurer 1700 SW 57TH AVE STE 219, MIAMI, FL33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1601 North Miami Ave, Miami, FL 33136 No data
CHANGE OF MAILING ADDRESS 2013-04-24 1601 North Miami Ave, Miami, FL 33136 No data
AMENDMENT 2012-04-11 No data No data

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 Feb 2025

Sources: Florida Department of State