Search icon

TU TECNOLOGIA, LLC - Florida Company Profile

Company Details

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

TU TECNOLOGIA, 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: 18 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2012 (13 years ago)
Document Number: L10000030189
FEI/EIN Number 272151461

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

Address: 6626 SW 65 Terrace, SOUTH MIAMI, FL, 33143, US
Mail Address: 6626 SW 65TH TERRACE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Cosette Manager 6626 SW 65 Terrace, MIAMI, FL, 33143
CORO ARIEL President 6626 SW 65TH TERRACE, MIAMI, FL, 33143
TORRES COSETTE Agent 6626 SW 65 TERRACE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038369 DEALER GROWTH HACKERS ACTIVE 2023-03-23 2028-12-31 - TU TECNOLOGIA, LLC., 400 NW 7TH AVE #14310 SMB#38901, FT. LAUDERDALE, FL, 33311
G17000053733 TUTIENT EXPIRED 2017-05-15 2022-12-31 - 6626 SW 65 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 6626 SW 65 Terrace, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2024-01-04 TORRES, COSETTE -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 6626 SW 65 TERRACE, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6626 SW 65 Terrace, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18241.00
Total Face Value Of Loan:
18241.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18241
Current Approval Amount:
18241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18444.9

Date of last update: 03 May 2025

Sources: Florida Department of State