Search icon

T.F.S. AVIATION USA, LLC - Florida Company Profile

Company Details

Entity Name: T.F.S. AVIATION USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

T.F.S. AVIATION USA, 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: 24 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2024 (2 months ago)
Document Number: L17000019409
FEI/EIN Number 81-5281565

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

Address: 1020 NW 62nd ST, HANGAR 10, FORT LAUDERDALE, FL 33309
Mail Address: 1020 NW 62nd ST, HANGAR 10, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA GUIMARAES, FERNANDO CESAR Manager 1020 NW 62ND ST, HANGER 10, FORT LAUDERDALE, FL 33309
SANCHES GUIMARAES, NAYARA Manager 1020 NW 62ND ST, HANGAR 10 FORT LAUDERDALE, FL 33309
ELO ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1020 NW 62nd ST, HANGAR 10, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-03-07 1020 NW 62nd ST, HANGAR 10, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 ELO ENTERPRISES, INC -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 4700 NW BOCA RATON BLVD, SUITE 202, BOCA RATON, FL 33431 -

Documents

Name Date
LC Amendment 2024-12-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-12-13
Florida Limited Liability 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113317707 2020-05-01 0455 PPP 1020 W CYPRESS CREEK RD HNGR 20, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41112
Loan Approval Amount (current) 41112
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 FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 488119
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 41642.48
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State