Search icon

TATIANA GARCIA LLC - Florida Company Profile

Company Details

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

TATIANA GARCIA 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: 10 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L13000097569
FEI/EIN Number 46-3224088

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

Address: 21027 NE 32nd Ave, Aventura, FL, 33180, US
Mail Address: 21027 NE 32nd Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA TATIANA Managing Member 20900 NE 30TH AVE STE 817, AVENTURA, FL, 33180
Garcia Tatiana Agent 21027 NE 32nd Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 21027 NE 32nd Ave, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-06 21027 NE 32nd Ave, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 21027 NE 32nd Ave, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-03-19 Garcia, Tatiana -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3607918809 2021-04-15 0455 PPP 7270 NW 114th Ave Apt 202, Doral, FL, 33178-5579
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3832
Loan Approval Amount (current) 3832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-5579
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3852.37
Forgiveness Paid Date 2021-10-27
5969328903 2021-05-01 0455 PPP 6367 SW 10th St, West Miami, FL, 33144-4939
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-4939
Project Congressional District FL-27
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20926.9
Forgiveness Paid Date 2021-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State