Entity Name: | TIGRE TRUMP 6 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGRE TRUMP 6 CORP 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: | 13 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2018 (7 years ago) |
Document Number: | P13000099229 |
FEI/EIN Number |
46-5450233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 455 GRAND BAY DRIVE, MIAMI, FL, 33149, US |
Mail Address: | 780 NW 42 AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDOVA ANGEL D | Agent | 780 NW 42 AVENUE, MIAMI, FL, 33126 |
TIGRE INVESTMENTS, INC. | Officer | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-26 | 455 GRAND BAY DRIVE, UNIT 881, MIAMI, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 780 NW 42 AVENUE, STE 325, MIAMI, FL 33126 | - |
AMENDMENT | 2018-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-24 | 455 GRAND BAY DRIVE, UNIT 881, MIAMI, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-24 | CORDOVA, ANGEL D | - |
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: 03 Apr 2025
Sources: Florida Department of State