Search icon

TECH XMART LLC - Florida Company Profile

Company Details

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

TECH XMART 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: 15 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L10000074438
FEI/EIN Number 273186753

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

Address: 8950 SW 74th CT, Miami, FL, 33156, US
Mail Address: 18331 SW 89th CT, PALMETTO BAY, FL, 33157, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS YASSER Manager 18331 SW 89th CT, PALMETTO BAY, FL, 33157
LOPEZ MARLENIS Managing Member 18331 SW 89th CT, PALMETTO BAY, FL, 33157
VARGAS YASSER Agent 18331 SW 89th CT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 8950 SW 74th CT, 2201-D6, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 18331 SW 89th CT, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 8950 SW 74th CT, 2201-D6, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-11-05 VARGAS, YASSER -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-02-02 TECH XMART LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643267810 2020-05-28 0455 PPP 8950 SW 74th Ct, Miami, FL, 33156-3171
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18812
Loan Approval Amount (current) 18812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33156-3171
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18173.12
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State