Search icon

TIGRE VISCAYNE, INC. - Florida Company Profile

Company Details

Entity Name: TIGRE VISCAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGRE VISCAYNE, 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: 18 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: P11000047344
FEI/EIN Number 800727912

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

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

Key Officers & Management

Name Role Address
LOPEZ TERESA MARIN Secretary CALLE 91 #8-29 TORRE 3 APT #402, BOGOTA, COLOMBIA, OC
LOPEZ TERESA MARIN Treasurer CALLE 91 #8-29 TORRE 3 APT #402, BOGOTA, COLOMBIA, OC
LOPEZ TERESA MARIN Director CALLE 91 #8-29 TORRE 3 APT #402, BOGOTA, COLOMBIA, OC
CARDONA MARIN JULIAN E President CALLE 91 #8-29, BOGOTA, COLOMBIA
CARDONA MARIN JULIAN E Director CALLE 91 #8-29, BOGOTA, COLOMBIA
CORDOVA ANGEL D Agent 780 NW 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-26 455 GRAND BAY DR UNIT 881, KEY BISCAYNE, FL 33149 -
AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-24 CORDOVA, ANGEL D -

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 Apr 2025

Sources: Florida Department of State