Search icon

TDA USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TDA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: L12000126393
FEI/EIN Number 90-0893787
Address: 12301 NW 116TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 12301 NW 116TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS JULIAN U Chief Executive Officer 12301 NW 116th Avenue, Miami, FL, 33178
Nelson Christopher JMr. Manager 12301 NW 116th Avenue, Miami, FL, 33178
NELSON CHRISTOPHER Agent 12301 NW 116th Avenue, Miami, FL, 33178

Unique Entity ID

Unique Entity ID:
JWANJ7JCHVK8
CAGE Code:
76QA4
UEI Expiration Date:
2026-03-12

Business Information

Doing Business As:
TOUCHDOWN AVIATION
Division Name:
TDA USA, LLC
Activation Date:
2025-03-12
Initial Registration Date:
2014-08-01

Commercial and government entity program

CAGE number:
76QA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-12

Contact Information

POC:
JEFF SHIDLOFSKY
Corporate URL:
http://www.tda.aero

Immediate Level Owner

Vendor Certified:
2025-03-12
CAGE number:
H1W52
Company Name:
TOUCHDOWN AVIATION B.V.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095621 TOUCHDOWN AVIATION ACTIVE 2024-08-12 2029-12-31 - 12301 NW 116TH AVENUE, SUITE 108, MIAMI, FL, 33178
G12000097590 TOUCHDOWN AVIATION USA ACTIVE 2012-10-05 2027-12-31 - 12301 NW 116TH AVENUE, 108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 12301 NW 116th Avenue, Unit 108, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 12301 NW 116TH AVENUE, UNIT 108, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-05-11 12301 NW 116TH AVENUE, UNIT 108, MIAMI, FL 33178 -
LC AMENDMENT 2016-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
LC Amendment 2016-06-21

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$183,535
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,389.82
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $183,535
Jobs Reported:
12
Initial Approval Amount:
$186,312.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,312.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$188,282.82
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $186,312.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State