Search icon

TM REALTY SERVICES LLC

Company Details

Entity Name: TM REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: L07000122834
FEI/EIN Number 261625084
Address: 2601 S Bayshore Dr, MIAMI, FL, 33133, US
Mail Address: 2601 S Bayshore Dr, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TM REAL ESTATE GROUP, LLC Agent

Manager

Name Role Address
Pellar Matthew Manager 2601 S Bayshore Dr, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113867 TM PROPERTY MANAGEMENT, LLC EXPIRED 2012-11-28 2017-12-31 No data 2665 SOUTH BAYSHORE DRIVE, STE 410, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-24 TM REAL ESTATE GROUP, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-05-01 2601 S Bayshore Dr, Suite 1460, MIAMI, FL 33133 No data
CANCEL ADM DISS/REV 2008-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000054547 TERMINATED 1000000247434 BROWARD 2012-01-18 2032-01-25 $ 11,312.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000258686 TERMINATED 1000000212883 BROWARD 2011-04-21 2031-04-27 $ 4,401.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065547006 2020-04-07 0455 PPP 135 San Lorenzo Ave., Suite 770, CORAL GABLES, FL, 33146-1513
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230575
Loan Approval Amount (current) 230575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL GABLES, MIAMI-DADE, FL, 33146-1513
Project Congressional District FL-27
Number of Employees 27
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233060.09
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State