Search icon

TOMYCOM, LLC - Florida Company Profile

Company Details

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

TOMYCOM, 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: 17 Mar 2010 (15 years ago)
Document Number: L10000030013
FEI/EIN Number 272223882

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

Address: 6353 NW 109TH AVE., DORAL, FL, 33178
Mail Address: 6353 NW 109TH AVE., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIN YONG WOO Manager 6353 NW 109TH AVE., DORAL, FL, 33178
LIM JIN HEE Manager 6353 NW 109TH AVE, DORAL, FL, 33178
SHIN YONG WOO Agent 6353 NW 109TH AVE., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081882 AUTOMATION CONTROL EQUIPMENT EXPIRED 2019-08-01 2024-12-31 - 6353 NW 109TH AVE, MIAMI, FL, 33178
G12000038181 LGLS ELECTRIC SOLUTION EXPIRED 2012-04-22 2017-12-31 - 6353 NW 109TH AVE, DORAL, FL, 33178
G10000035176 KP ELECTRIC ACTIVE 2010-04-20 2025-12-31 - 6353 NW 109TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 SHIN, YONG WOO -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6319188302 2021-01-26 0455 PPS 6353 NW 109th Ave, Doral, FL, 33178-2849
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2849
Project Congressional District FL-26
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11872.11
Forgiveness Paid Date 2021-09-10
6845027206 2020-04-28 0455 PPP 6353 NW 109TH AVE, DORAL, FL, 33178
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11872.44
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State