Search icon

THREATCO SOUTH LLC - Florida Company Profile

Company Details

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

THREATCO SOUTH 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: 30 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L17000022831
FEI/EIN Number 81-5222597

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

Mail Address: 1470 NW 107 AVENUE, SUITE E, MIAMI, FL, 33172, US
Address: 20505 South Dixie Highway, Suite 1413, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MANUEL Managing Member 1470 NW 107 AVENUE, MIAMI, FL, 33172
MORALES GREGORY Managing Member 1470 NW 107 AVENUE, MIAMI, FL, 33172
TAX MANAGEMENT SERVICES CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066389 SURVIVAL CLOTHING & FOOTWEAR ACTIVE 2017-06-15 2027-12-31 - 1470 NW 107 AVENUE SUITE E, SUITE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 20505 South Dixie Highway, Suite 1413, MIAMI, FL 33189 -
LC AMENDMENT 2020-08-19 - -
LC DISSOCIATION MEM 2020-07-27 - -
LC AMENDMENT 2017-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Amendment 2020-08-19
CORLCDSMEM 2020-07-27
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452257707 2020-05-01 0455 PPP 9404 SW 220TH ST, CUTLER BAY, FL, 33190
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26595
Loan Approval Amount (current) 26595
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 CUTLER BAY, MIAMI-DADE, FL, 33190-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 424340
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 26983.05
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State