Search icon

MIAMI TEES ONLINE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI TEES ONLINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI TEES ONLINE, 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: 17 Jun 2015 (10 years ago)
Document Number: L15000105628
FEI/EIN Number 47-4292014

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

Address: 11767 S Dixie Hwy STE 466, Pinecrest, FL, 33156, US
Mail Address: 11767 S Dixie Hwy STE 466, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ MARGARET A Manager 5120 NW 165TH ST BAY 101, MIAMI GARDENS, FL, 33014
Elizabeth Rodriguez L Agent 9933 Saw Mill Road, Charlotte, FL, 28278

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 11767 S Dixie Hwy STE 466, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-07-01 11767 S Dixie Hwy STE 466, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 9933 Saw Mill Road, Charlotte, FL 28278 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Elizabeth, Rodriguez Lynne -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141877702 2020-05-01 0455 PPP 5120 NW 165TH ST, MIAMI GARDENS, FL, 33014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15139.24
Forgiveness Paid Date 2021-04-08
2202118410 2021-02-03 0455 PPS 5120 NW 165th St, Miami Lakes, FL, 33014-6335
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6335
Project Congressional District FL-24
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13337.65
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State