Search icon

TAMAIR PLAZA, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAMAIR PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2005 (20 years ago)
Document Number: L05000078550
FEI/EIN Number 113759896
Address: 13205 SW 137 AVE, MIAMI, FL, 33186
Mail Address: PO BOX 566028, MIAMI, FL, 33256
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAIMUNDO Manager PO BOX 566028, MIAMI, FL, 332566028
Gonzalez Gleyder Agent 13205 SW 137 Ave suite 108, MIAMI, FL, 33186

Form 5500 Series

Employer Identification Number (EIN):
113759896
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-24 Gonzalez, Gleyder -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 13205 SW 137 Ave suite 108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-21 13205 SW 137 AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 13205 SW 137 AVE, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2005-08-18 TAMAIR PLAZA, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000412382 TERMINATED 11-1314 CC 05 (06) COUNTY, MIAMI-DADE COUNTY, FL 2011-04-26 2016-07-01 $7,502.79 OTIS ELEVATOR COMPANY, 16200 N.W. 59TH AVENUE, SUITE 109, MIAMI LAKES, FL 33014

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73979.78
Total Face Value Of Loan:
73979.78

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$73,979.78
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,979.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$74,668.2
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $73,979.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State