Entity Name: | TIGRESS MAX USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIGRESS MAX USA 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: | 22 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | P14000070227 |
FEI/EIN Number |
47-1666000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 N.W. 21st Street, Miami, FL, 33172, US |
Mail Address: | 5119 60TH DR E, Bradenton, FL, 34203, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olivera Jose E | Chief Executive Officer | 5119 60TH DR E, Bradenton, FL, 34203 |
Olivera Jose E | Agent | 5119 60TH DR E, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 5119 60TH DR E, Bradenton, FL 34203 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-02 | 10400 N.W. 21st Street, Suite 100, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-01-02 | 10400 N.W. 21st Street, Suite 100, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Olivera, Jose E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
REINSTATEMENT | 2023-10-25 |
ANNUAL REPORT | 2022-01-02 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State