Search icon

TURGO LLC - Florida Company Profile

Company Details

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

TURGO 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: 22 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L13000075079
FEI/EIN Number 30-0786001

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

Address: 650 Ocean Dr., Key Biscayne, FL, 33149, US
Mail Address: 650 Ocean Dr., Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plaza Maria Managing Member 650 Ocean Dr., Key Biscayne, FL, 33149
HOFFMANN PETER A President 650 Ocean Dr., Key Biscayne, FL, 33149
HOFFMANN PETER A Agent 650 Ocean Dr., Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 650 Ocean Dr., 4A, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 650 Ocean Dr., 4A, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-01-23 HOFFMANN, PETER A -
CHANGE OF MAILING ADDRESS 2023-01-23 650 Ocean Dr., 4A, Key Biscayne, FL 33149 -
LC AMENDMENT 2020-02-28 - -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-04-25 - -
LC AMENDMENT 2018-04-16 - -
LC AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
LC Amendment 2020-02-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
LC Amendment 2018-10-15
LC Amendment 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426427302 2020-04-29 0455 PPP 200 Biscayne Blvd, MIAMI, FL, 33132-2219
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303148.66
Loan Approval Amount (current) 303148.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2219
Project Congressional District FL-27
Number of Employees 40
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306014.04
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State