Search icon

JOSEPH TEPLICKI, P.L. - Florida Company Profile

Company Details

Entity Name: JOSEPH TEPLICKI, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH TEPLICKI, P.L. 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: 21 Jul 2006 (19 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Sep 2006 (18 years ago)
Document Number: L06000073032
FEI/EIN Number 562601574

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

Address: 767 W 41 STREET, MIAMI BEACH, FL, 33140
Mail Address: 4141 NAUTILUS DRIVE, UNIT 5-J, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPLICKI JOSEPH Managing Member 4141 NAUTILUS DRIVE, UNIT 5-J, MIAMI BEACH, FL, 33140
TEPLICKI JOSEPH Agent 767 W 41 STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 767 W 41 STREET, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 767 W 41 STREET, MIAMI BEACH, FL 33140 -
LC AMENDED AND RESTATED ARTICLES 2006-09-05 - -
LC AMENDED AND RESTATED ARTICLES 2006-07-27 - -
CHANGE OF MAILING ADDRESS 2006-07-27 767 W 41 STREET, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487688510 2021-03-06 0455 PPS 4141 Nautilus Dr Apt 5J, Miami Beach, FL, 33140-2874
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3890
Loan Approval Amount (current) 3890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2874
Project Congressional District FL-24
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3903.64
Forgiveness Paid Date 2021-07-14
9123838004 2020-07-07 0455 PPP 4141 Nautilus Drive Unit 5-J, Miami Beach, FL, 33140-2819
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2766
Loan Approval Amount (current) 2766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2819
Project Congressional District FL-24
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2793.96
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State