Search icon

TEKNO DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: TEKNO DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEKNO DESIGN, 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: 08 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L16000006190
FEI/EIN Number 81-1106279

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

Address: 1159 NW 159Th dr, Miami, FL, 33169, US
Mail Address: 1159 nw 159th dr, miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR PABLO Manager 1159 NW 159Th dr, Miami, FL, 33169
Tovar Kevin Manager 1159 NW 159Th dr, Miami, FL, 33169
TOVAR MARVIC D Manager 2659 SW 84TH TERRACE, MIRAMAR, FL, 33025
Tovar Kevin Agent 2659 SW 84th TERRACE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013461 TEKNO CABINETS & CLOSETS ACTIVE 2020-01-29 2025-12-31 - 8322 NW 56TH ST., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 1159 NW 159Th dr, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-03-25 1159 NW 159Th dr, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2021-04-17 Tovar, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 2659 SW 84th TERRACE, MIRAMAR, FL 33025 -
LC NAME CHANGE 2020-01-30 TEKNO DESIGN, LLC -
LC AMENDMENT 2016-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-09
LC Name Change 2020-01-30
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4176048004 2020-06-25 0455 PPP 2659 SW 84TH TER, MIRAMAR, FL, 33025
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15252
Loan Approval Amount (current) 15252
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 236118
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 15390.67
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State