Tiger Medical Transportation LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on December 18, 2017, under the California Secretary of State’s registration number 201736210433. It is currently listed as an forfeitedftb entity.
The principal and mailing address of Tiger Medical Transportation LLC is 2111 E Broadway Rd Suite 15, Tempe, AZ 85282, where all official business activities and communication are managed.
For legal purposes, Waiel Ibrahim serves as the registered agent for the company, located at 4455 Murphy Canyon Rd #100, San Diego, CA 92123, handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/25/2025 5:58:12 AM
Tiger Medical Transportation LLC
Filing information
Company Name
Tiger Medical Transportation LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201736210433
Date Filed
December 18, 2017
Company Age
7 years 4 months
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
12/31/2019
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/01/2019
The data on Tiger Medical Transportation LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
2111 E Broadway Rd Suite 15
Tempe, AZ 85282
Tempe, AZ 85282
Mailing Address
2111 E Broadway Rd Suite 15
Tempe, AZ 85282
Tempe, AZ 85282
Agent
Individual
Waiel Ibrahim
4455 Murphy Canyon Rd #100
San Diego, CA 92123
Waiel Ibrahim
4455 Murphy Canyon Rd #100
San Diego, CA 92123
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
10/1/2019
Effective Date
Description
Event Type
Statement of Information
Filed Date
8/21/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18c81443
To:
Event Type
System Amendment - Penalty Certification - SI
Filed Date
8/7/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/9/2018
Effective Date
Description
Event Type
Initial Filing
Filed Date
12/18/2017
Effective Date
Description
Document Images
Statement of Information
8/21/2018
Initial Filing
12/18/2017
Other companies in Tempe