Search icon

TURBOPOWER LLC - Florida Company Profile

Company Details

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

TURBOPOWER 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: 23 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: L12000010512
FEI/EIN Number 35-2435112

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

Address: 5499 N.W. 145 Street, Opa Locka, FL, 33054, US
Mail Address: 5499 N.W. 145 Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURBOPOWER, LLC. 401 (K) PLAN 2023 352435112 2024-07-10 TURBOPOWER, LLC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-11
Business code 336410
Sponsor’s telephone number 3054232355
Plan sponsor’s address 5499 NW 145TH STREET 104, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CONSUELO GUTIERREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Watson Gregory Manager 5499 N.W. 145 Street, Opa Locka, FL, 33054
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 5499 N.W. 145 Street, Suite 104, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5499 N.W. 145 Street, Suite 104, Opa Locka, FL 33054 -
LC AMENDMENT 2021-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-07-19 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-07-19 - -
LC AMENDMENT 2021-06-28 - -
LC AMENDMENT 2016-12-28 - -
LC STMNT OF RA/RO CHG 2016-06-23 - -
LC AMENDMENT 2013-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
CORLCRACHG 2021-07-19
LC Amendment 2021-06-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N6833519F0291 2019-03-29 2020-04-05 2020-04-05
Unique Award Key CONT_AWD_N6833519F0291_9700_N6833516D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10214284.00
Current Award Amount 10214284.00
Potential Award Amount 10214284.00

Description

Title T56-A-425P MREP
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Recipient Address UNITED STATES, 14820 NW 60TH AVE, HIALEAH, MIAMI-DADE, FLORIDA, 330142815
DELIVERY ORDER AWARD 0004 2012-09-25 2013-03-28 2013-03-28
Unique Award Key CONT_AWD_0004_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9340.85
Current Award Amount 9340.85
Potential Award Amount 9340.85

Description

Title MATERIAL
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, MIAMI-DADE, FLORIDA, 330142815, UNITED STATES
DO AWARD WW13 2012-09-11 2012-10-05 2012-10-05
Unique Award Key CONT_AWD_WW13_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4 QECK EVL
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, 330142815, UNITED STATES
DO AWARD WW19 2012-09-11 2012-11-02 2012-11-02
Unique Award Key CONT_AWD_WW19_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title QK/OTH2651
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, 330142815, UNITED STATES
DO AWARD WW18 2012-09-10 2012-09-27 2012-09-27
Unique Award Key CONT_AWD_WW18_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RIR
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, 330142815, UNITED STATES
DO AWARD WW17 2012-08-09 2012-04-19 2012-04-19
Unique Award Key CONT_AWD_WW17_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RE
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, 330142815, UNITED STATES
DO AWARD WW15 2012-08-01 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_WW15_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RE
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, 330142815, UNITED STATES
DO AWARD WW16 2012-06-08 2012-08-12 2012-08-12
Unique Award Key CONT_AWD_WW16_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RE
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, 330142815, UNITED STATES
DO AWARD WW14 2012-05-01 2012-03-12 2012-03-12
Unique Award Key CONT_AWD_WW14_9700_N0001909D0012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RE
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, 330142815, UNITED STATES
DEFINITIVE CONTRACT AWARD FA855312C0007 2012-04-10 2012-06-10 2012-10-10
Unique Award Key CONT_AWD_FA855312C0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4949635.00
Current Award Amount 4949635.00
Potential Award Amount 4949635.00

Description

Title OVERHAUL FOUR C-130B ENGINES
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS

Recipient Details

Recipient TURBOPOWER LLC
UEI DRLZTB9NCNP8
Legacy DUNS 072212780
Recipient Address 14820 NW 60TH AVE, HIALEAH, MIAMI-DADE, FLORIDA, 330142815, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5677807308 2020-04-30 0455 PPP 5499 NW 145th Street #104, Miami, FL, 33054
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1468500
Loan Approval Amount (current) 1468500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 100
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1481879.67
Forgiveness Paid Date 2021-03-31
3436138609 2021-03-17 0455 PPS 5499 NW 145th St Ste 104, Opa Locka, FL, 33054-2388
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1122242
Loan Approval Amount (current) 1122242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2388
Project Congressional District FL-24
Number of Employees 85
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1125203.47
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State