Search icon

TABCOU LLC - Florida Company Profile

Company Details

Entity Name: TABCOU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TABCOU LLC 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: 10 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: L09000108537
FEI/EIN Number 271730301

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

Address: 5966 S Dixie Hwy, south miami, FL, 33143, US
Mail Address: 15601 sw 86 avenue, Palmetto Bay, FL, 33157, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABORDA CARLOS Manager 15601 sw 86 avenue, Palmetto Bay, FL, 33157
TABORDA CARLOS Agent 15601 sw 86 ave, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016086 GISTIA EXPIRED 2019-01-30 2024-12-31 - 15601 SW 86 AVENUE, PALMETTO BAY, FL, 33157
G16000094784 GISTIA LABS EXPIRED 2016-08-31 2021-12-31 - 15601 SW 86TH AVENUE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 5966 S Dixie Hwy, #300, south miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-04-14 5966 S Dixie Hwy, #300, south miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 15601 sw 86 ave, Palmetto Bay, FL 33157 -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846197700 2020-05-01 0455 PPP 5966 S DIXIE HWY STE 300, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109315
Loan Approval Amount (current) 109315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109972.65
Forgiveness Paid Date 2020-12-09
9038288305 2021-01-30 0455 PPS 5966 S Dixie Hwy Ste 300, South Miami, FL, 33143-5177
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98142
Loan Approval Amount (current) 98142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5177
Project Congressional District FL-27
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98777.85
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State