Search icon

TICKMARK, INC. - Florida Company Profile

Company Details

Entity Name: TICKMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jan 2018 (7 years ago)
Document Number: F18000000418
FEI/EIN Number 474765125

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

Address: 2899 GRAND AVENUE, Coconut Grove, FL, 33133, US
Mail Address: 2899 GRAND AVENUE, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOURIZ MICHAEL Chairman 6255 MOSS RANCH RD, PINECREST, FL, 33156
MOURIZ MICHAEL President 6255 MOSS RANCH RD, PINECREST, FL, 33156
LAVINA RICHARD Vice Chairman 14921 SW 8TH AVENUE, PALMETTO BAY, FL, 33176
MOURIZ MIGUEL Director 411 COSTANERA RD, CORAL GABLES, FL, 33143
DE LA FE STEVEN Treasurer 9721 SW 143RD STREET, MIAMI, FL, 33176
Del Cueto Antonio Cont 2901 Florida Avenue, Coconut Grove, FL, 33133
Pruitt Bill Director 2901 Florida Avenue, Miami, FL, 33133
Del Cueto Antonio R Agent 2899 GRAND AVENUE, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141064 TAXFYLE ACTIVE 2021-10-20 2026-12-31 - 2901 FLORIDA AVENUE, STE. 840, COCONUT GROVE, FL, 33133
G21000036669 TAXFYLE ACTIVE 2021-03-16 2026-12-31 - 2901 FLORIDA AVE SUITE 840, COCONUT GROVE, FL, 33133
G21000034859 WORKLAYER ACTIVE 2021-03-12 2026-12-31 - 2901 FLORIDA AVE SUITE 840, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2899 GRAND AVENUE, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-01-25 2899 GRAND AVENUE, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2899 GRAND AVENUE, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-04-21 Del Cueto, Antonio Ricardo -

Court Cases

Title Case Number Docket Date Status
TITAN FUNDING, LLC, etc., VS ROKK3R, INC., etc., et al., 3D2020-1907 2020-12-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32603

Parties

Name TITAN FUNDING, LLC
Role Appellant
Status Active
Representations ADAM J. STEINBERG
Name ROKK3R FUEL FUND 2, LP
Role Appellee
Status Active
Name TICKMARK, INC.
Role Appellee
Status Active
Name ROKK3R INC.
Role Appellee
Status Active
Representations RUSSELL KOONIN, Peter W. Homer
Name JEFFREY RANSDELL
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-05-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of an Extension of Time to file the initial brief is treated as an unopposed motion for an extension of time to file the initial brief, and the motion is granted to and including May 5, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/05/2021
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/08/2021
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/04/2021
Docket Date 2020-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2020-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 1, 2021.
Docket Date 2020-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TITAN FUNDING, LLC,

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
Foreign Profit 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539757107 2020-04-13 0455 PPP 2901 FLORIDA AVE SUITE 840, MIAMI, FL, 33133-5211
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519800
Loan Approval Amount (current) 519800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33133-5211
Project Congressional District FL-27
Number of Employees 49
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522614.76
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State