Search icon

TICORP LLC - Florida Company Profile

Company Details

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

TICORP 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: 09 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L10000094469
FEI/EIN Number 274113920

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

Address: 4610 SW 62 AV, Miami, FL, 33155, US
Mail Address: 4610 SW 62 AV, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ FEDERICO Managing Member 4610 SW 62 AV, Miami, FL, 33155
Reimi Jenifer Managing Member 4610 SW 62 AV, Miami, FL, 33155
ALBORNOZ FEDERICO Agent 4610 SW 62 AV, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 4610 SW 62 AV, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4610 SW 62 AV, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-02-08 4610 SW 62 AV, Miami, FL 33155 -
REINSTATEMENT 2023-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 ALBORNOZ, FEDERICO -
LC AMENDMENT 2017-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000140497 TERMINATED 1000000862183 DADE 2020-02-27 2040-03-04 $ 8,190.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001438879 TERMINATED 1000000471582 MIAMI-DADE 2013-09-14 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-02-14
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2018-01-16
LC Amendment 2017-05-01
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894537703 2020-05-01 0455 PPP 601 NW 11 St, MIami, FL, 33136
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIami, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 561990
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 84284.96
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State