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. |
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 |
Name | Role | Address |
---|---|---|
KOZLOVSKI JOSHUA | Manager | 8009 NW 64TH ST., MIAMI, FL, 33166 |
GEMRT & CO. LLP | Agent | 2600 Douglas RD, Coral Gables, FL, 33134 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State