Search icon

TOMKA LLC - Florida Company Profile

Company Details

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

TOMKA 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: 25 Jun 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: L14000101422
FEI/EIN Number 47-1196964

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

Address: 2160 NW 82 AVE, DORAL, FL, 33122, US
Mail Address: 2160 NW 82 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JULIO C Managing Member 2160 NW 82 AVE, DORAL, FL, 33122
TORRES JESUS Managing Member 2160 NW 82 AVE, DORAL, FL, 33122
TORRES JULIO C Agent 2160 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2160 NW 82 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-03 2160 NW 82 AVE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2160 NW 82 AVE, DORAL, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2014-07-25 TOMKA LLC -
LC DISSOCIATION MEM 2014-07-17 - -
LC AMENDMENT 2014-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1033187406 2020-05-03 0455 PPP 8118 NW 116TH AVE, MIAMI, FL, 33178
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47569
Loan Approval Amount (current) 47569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33178-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48039.48
Forgiveness Paid Date 2021-05-11
6378488603 2021-03-23 0455 PPS 8200 NW 41st St, Doral, FL, 33166-6205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60625
Loan Approval Amount (current) 60625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6205
Project Congressional District FL-26
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60867.5
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State