Search icon

TRIPLE T USA, LLC. - Florida Company Profile

Company Details

Entity Name: TRIPLE T USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE T USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000071480
FEI/EIN Number 46-2852983

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

Address: 29341 SW 152 AVE, HOMESTEAD, FL, 33033, US
Mail Address: 12364 SW 216 ST., MIAMI, FL, 33170, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN KAMAL S Authorized Member 3616 SW 165 AVENUE, MIRAMAR, FL, 33027
ISLAM MOZAHARUL Authorized Member 21910 INGRAHAM AVENUE ROAD, CUTLER BAY, FL, 33190
ISLAM MOZAHARUL Agent 21910 INGRAHAM AVENUE ROAD, CUTLER BAY, FL, 33190
NOOR E ELAHI MOHAMMED Authorized Member 29060 GEORGIA RD, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056629 LEISURE CITY FOOD STORE EXPIRED 2013-06-10 2018-12-31 - 241 SW 152ND AVENUE, LEISURE CITY, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 ISLAM, MOZAHARUL -
CHANGE OF PRINCIPAL ADDRESS 2017-09-19 29341 SW 152 AVE, HOMESTEAD, FL 33033 -
LC AMENDMENT 2017-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 21910 INGRAHAM AVENUE ROAD, CUTLER BAY, FL 33190 -
LC AMENDMENT 2017-04-17 - -
LC AMENDMENT 2017-03-06 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-15
LC Amendment 2017-05-30
LC Amendment 2017-04-17
LC Amendment 2017-03-06
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501217409 2020-05-06 0455 PPP 29341 Sw 152 Ave, homestead, FL, 33030
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
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 Y
Business Age Description Existing or more than 2 years old
Project Address homestead, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3376.47
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State