Search icon

GRUPO TFJ PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRUPO TFJ PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO TFJ PROPERTIES 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: 25 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2010 (15 years ago)
Document Number: L10000056352
FEI/EIN Number 800577388

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

Address: 13100 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181, US
Mail Address: 13100 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAR JHONNY Managing Member 13100 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181
AHMAR TAUFIK Managing Member 13100 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181
AHMAR FREDDY Managing Member 13100 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181
KABAT, SCHERTZER, DE LA TORRE, TARABOULOS & CO., LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 13100 BISCAYNE BOULEVARD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-03-05 13100 BISCAYNE BOULEVARD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2011-04-15 KABAT, SCHERTZER, DE LA TORRE, TARABOULOS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 9400 S. DADELAND BLVD., SUITE # 601, MIAMI, FL 33156 -
LC AMENDMENT 2010-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000457955 TERMINATED 1000000277962 MIAMI-DADE 2012-05-25 2032-05-30 $ 1,718.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43030.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State