Search icon

EL TRIUNFO AMERICA LLC - Florida Company Profile

Company Details

Entity Name: EL TRIUNFO AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL TRIUNFO AMERICA 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: 28 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L14000034705
FEI/EIN Number 30-0811136

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

Address: 5000 W KING STREET, COCOA, FL, 32926, US
Mail Address: 5000 W KING ST, COCOA, FL, 32926-2325, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARTINEZ EDWAR J Manager 5000 W KING STREET, COCOA, FL, 32926
Edwar Gomez Agent 5000 W KING STREET, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002898 KWIK STOP #520 ACTIVE 2017-01-09 2027-12-31 - 5000 W SR 520, COCOA, FL, 32926
G17000002909 WESTAR EXPIRED 2017-01-09 2022-12-31 - 5701 SW 24TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 5000 W KING STREET, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2020-01-17 5000 W KING STREET, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 5000 W KING STREET, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Edwar, Gomez -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2015-06-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8189977100 2020-04-15 0455 PPP 5000 King St, Cocoa, FL, 32926
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26853
Loan Approval Amount (current) 26853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-1700
Project Congressional District FL-08
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State