Search icon

TE KORE GROUP LLC - Florida Company Profile

Company Details

Entity Name: TE KORE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TE KORE GROUP 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: 12 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L14000142766
FEI/EIN Number APPLIED FOR

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

Address: 1521 Alton Road, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandoval Bernardo Manager 1521 Alton Road, Miami Beach, FL, 33139
SANDOVAL BERNARDO J Agent 1521 Alton Road, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1521 Alton Road, 188, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-05-01 1521 Alton Road, 188, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1521 Alton Road, 188, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-10-14 SANDOVAL, BERNARDO J -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125148810 2021-04-17 0455 PPS 1035 West Ave, Miami Beach, FL, 33139-4768
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 10790.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4768
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1164868405 2021-02-01 0455 PPP 1035, MIAMI BEACH, FL, 33139
Loan Status Date 2023-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21317.7
Forgiveness Paid Date 2023-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State