Search icon

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

Company Details

Entity Name: TAMAIR PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMAIR PLAZA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

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

Address: 13205 SW 137 AVE, MIAMI, FL, 33186
Mail Address: PO BOX 566028, MIAMI, FL, 33256
ZIP code: 33186
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7747657208 2020-04-28 0455 PPP 13205 SW 137 AVE suite 108, MIami, FL, 33186
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73979.78
Loan Approval Amount (current) 73979.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74668.2
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State