Search icon

DISTRIBUIDORA TESAYA, LLC

Company Details

Entity Name: DISTRIBUIDORA TESAYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: L00000010214
FEI/EIN Number 651042321
Address: 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
Mail Address: 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DARWICHE GEOULA Agent 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Managing Member

Name Role Address
DARWICHE KEOULA Managing Member 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116913 KOBY MANUFACTURING COMPANY EXPIRED 2019-10-30 2024-12-31 No data 1920 E HALLANDALE BEACH BLVD, SUITE 906A, HALLANDALE BEACH, FL, 33009
G13000021135 KOBY MANUFACTURING CO EXPIRED 2013-03-01 2018-12-31 No data 1920 E HALLANDALE BEACH BLVD SUITE 809, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1920 EAST HALLANDALE BEACH BLVD., SUITE 906-A, HALLANDALE, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1920 EAST HALLANDALE BEACH BLVD., SUITE 906-A, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2016-03-01 1920 EAST HALLANDALE BEACH BLVD., SUITE 906-A, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2013-12-17 DARWICHE, GEOULA No data
REINSTATEMENT 2011-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2002-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8682058302 2021-01-29 0455 PPS 1920 E Hallandale Beach Blvd Ste 906A, Hallandale Beach, FL, 33009-4733
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12170
Loan Approval Amount (current) 12170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4733
Project Congressional District FL-25
Number of Employees 2
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12310.29
Forgiveness Paid Date 2022-03-24
7692127106 2020-04-14 0455 PPP 1920 E HALLANDALE BEACH BLVD #906-A, HALLANDALE BEACH, FL, 33009-4733
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-4733
Project Congressional District FL-25
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7845.68
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State