Search icon

TEGU WORLD LLC - Florida Company Profile

Company Details

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

TEGU WORLD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000115427
FEI/EIN Number 81-3058116

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

Address: 2423 Southwest 147th Avenue, 618, Miami, FL, 33185, US
Mail Address: 2423 Southwest 147th Avenue, 618, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacheco william Auth 2423 Southwest 147th Avenue, Miami, FL, 33185
PACHECO WILLIAM Agent 2423 Southwest 147th Avenue, Miami, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2423 Southwest 147th Avenue, 618, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-04-29 2423 Southwest 147th Avenue, 618, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2423 Southwest 147th Avenue, 618, Miami, FL 33185 -
LC STMNT OF RA/RO CHG 2017-03-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
CORLCRACHG 2017-03-14
Florida Limited Liability 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645968610 2021-03-25 0455 PPS 6800 Bird Rd # 102, Miami, FL, 33155-3708
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7998
Loan Approval Amount (current) 7998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33155-3708
Project Congressional District FL-27
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8062.64
Forgiveness Paid Date 2022-01-21
1496557700 2020-05-01 0455 PPP 8240 sw 42 st, MIAMI, FL, 33155
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
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 MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 999990
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 5408.88
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State