Search icon

THREATCO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THREATCO 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: 06 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L15000023115
FEI/EIN Number 47-3058458

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

Address: 1470 NW 107 AVENUE, MIAMI, FL, 33172, US
Mail Address: 1470 NW 107 AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MANUEL A Manager 9404 SW 220TH ST, CUTLER BAY, FL, 33190
MORALES GREGORY Manager 21483 SW 91 AVE, CUTLER BAY, FL, 33189
TAX MANAGEMENT SRVICES CORP Agent 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 1470 NW 107 AVENUE, SUITE E, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-08-19 1470 NW 107 AVENUE, SUITE E, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-07-02 TAX MANAGEMENT SRVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1470 NW 107 AVENUE SUITE E, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Amendment 2020-08-19
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31511.00
Total Face Value Of Loan:
31511.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31511
Current Approval Amount:
31511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31775.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State