Search icon

GRUPO TFJ PROPERTIES LLC - Florida Company Profile

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 (14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808047202 2020-04-28 0455 PPP 13100 BISCAYNE BLVD, NORTH MIAMI, FL, 33181-2041
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-2041
Project Congressional District FL-24
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43030.96
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State