Search icon

TK TRANSMISSIONS SOUTH LLC - Florida Company Profile

Company Details

Entity Name: TK TRANSMISSIONS SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TK TRANSMISSIONS SOUTH 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: 17 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L13000173562
FEI/EIN Number 46-4321342

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

Address: 8011 NW 64th St, Miami, FL, 33166, US
Mail Address: 8009 NW 64th St., Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZLOVSKI JOSHUA Manager 8009 NW 64TH ST., MIAMI, FL, 33166
GEMRT & CO. LLP Agent 2600 Douglas RD, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047635 SUN TRANSMISSIONS MIA ACTIVE 2017-05-04 2027-12-31 - 8009 N.W. 64TH ST., MIAMI, FL, 33166
G16000052393 SUN TRANSMISSIONS CB EXPIRED 2016-05-25 2021-12-31 - 18680 SW 105TH AVE., CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 GEMRT & CO. LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 2600 Douglas RD, Suite 800, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 8011 NW 64th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-05-30 8011 NW 64th St, Miami, FL 33166 -
LC AMENDMENT 2014-11-17 - -
LC DISSOCIATION MEM 2014-11-10 - -
LC AMENDMENT 2013-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
LC Amendment 2019-10-28
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730207710 2020-05-01 0455 PPP 8011 NW 64TH ST, MIAMI, FL, 33166
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33166-0001
Project Congressional District FL-26
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13918.81
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State