Search icon

TUBA HOLDINGS LLC - Florida Company Profile

Company Details

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

TUBA HOLDINGS 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: 12 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L12000005825
FEI/EIN Number 46-1920079

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

Address: 19772 SW 177 AVE, Miami, FL, 33187, US
Mail Address: 19772 SW 177 AVE, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Consuegra Brailys Manager 19772 SW 177 AVE, Miami, FL, 33187
PATEL ABDUL A Agent 19772 SW 177 AVE, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008782 AGABE FOODS ACTIVE 2025-01-21 2030-12-31 - 19772 SW 177 AVE, MIAMI, FL, 33187
G21000141532 AGABE FOODS ACTIVE 2021-10-20 2026-12-31 - 27922 SW 134TH COURT, HOMESTEAD, FL, 33032
G15000092643 AGABE FOODS EXPIRED 2015-09-09 2020-12-31 - 19776 SW 177TH AVE, MIAMI, FL, 33187
G13000012951 INTERNATIONAL SUPERMARKET EXPIRED 2013-02-06 2018-12-31 - 15260 SW 280TH STREET, BAY# 108, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 PATEL, ABDUL AZIZ -
CHANGE OF MAILING ADDRESS 2024-01-25 19772 SW 177 AVE, Miami, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 19772 SW 177 AVE, Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 19772 SW 177 AVE, Miami, FL 33187 -
REGISTERED AGENT NAME CHANGED 2017-04-17 PATEL, ABDUL AZIZ -
LC STMNT OF RA/RO CHG 2017-04-17 - -
LC NAME CHANGE 2013-02-14 TUBA HOLDINGS LLC -
LC AMENDMENT AND NAME CHANGE 2013-02-14 TUBA HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
CORLCRACHG 2017-04-17
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2558927901 2020-06-11 0455 PPP 19772 SW 177TH AVE, MIAMI, FL, 33187-2633
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37354.17
Loan Approval Amount (current) 37354.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33187-2633
Project Congressional District FL-28
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37785.02
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State