Search icon

TIGRE VISCAYNE, INC.

Company Details

Entity Name: TIGRE VISCAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: P11000047344
FEI/EIN Number 800727912
Mail Address: 780 NW 42 AVENUE, MIAMI, FL, 33126, US
Address: 455 GRAND BAY DR UNIT 881, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORDOVA ANGEL D Agent 780 NW 42 AVENUE, MIAMI, FL, 33126

Secretary

Name Role Address
LOPEZ TERESA MARIN Secretary CALLE 91 #8-29 TORRE 3 APT #402, BOGOTA, COLOMBIA, OC

Treasurer

Name Role Address
LOPEZ TERESA MARIN Treasurer CALLE 91 #8-29 TORRE 3 APT #402, BOGOTA, COLOMBIA, OC

Director

Name Role Address
LOPEZ TERESA MARIN Director CALLE 91 #8-29 TORRE 3 APT #402, BOGOTA, COLOMBIA, OC
CARDONA MARIN JULIAN E Director CALLE 91 #8-29, BOGOTA, COLOMBIA

President

Name Role Address
CARDONA MARIN JULIAN E President CALLE 91 #8-29, BOGOTA, COLOMBIA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-26 455 GRAND BAY DR UNIT 881, KEY BISCAYNE, FL 33149 No data
AMENDMENT 2018-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-24 CORDOVA, ANGEL D No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-26
Amendment 2018-08-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State