Search icon

TELECARIBE MIAMI LLC - Florida Company Profile

Company Details

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

TELECARIBE MIAMI 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: 21 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L13000074035
FEI/EIN Number 46-2902309

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

Address: 500 SW 130th Ter, Pembroke Pines, FL, 33027, US
Mail Address: 500 SW 130th Ter, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villarroel Jose E Manager 500 SW 13th Ter, Pembroke Pines, FL, 33027
VILLARROEL JOSE E Agent 10740 SW 116 St., Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069118 TCV TRADING CORP ACTIVE 2022-06-06 2027-12-31 - 500 SW 130TH TER., APT. 303A, PEMBROKE PINES, FL, 33027
G14000104221 DORAL NEWS TV EXPIRED 2014-10-14 2019-12-31 - 5731 NW 74 AVE., MIAMI, FL, 33166
G14000081111 24HTV EXPIRED 2014-08-06 2019-12-31 - 5731 NW 74 AVE., MIAMI, FL, 33166
G13000104504 TELECARIBE MIAMI EXPIRED 2013-10-23 2018-12-31 - 5731 NW 74 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 500 SW 130th Ter, Apt. 303A, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-05-17 500 SW 130th Ter, Apt. 303A, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-05-17 VILLARROEL, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 10740 SW 116 St., Miami, FL 33176 -
REINSTATEMENT 2020-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-06-04
LC Amendment 2015-05-07
ANNUAL REPORT 2015-02-10
AMENDED ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9676637802 2020-06-09 0455 PPP 10740 Southwest 116th Street, Miami, FL, 33176-3144
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-3144
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State