Search icon

TEAM DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: TEAM DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM DISTRIBUTORS 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: 03 Feb 2017 (8 years ago)
Document Number: L17000027452
FEI/EIN Number 815270142

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

Address: 11059 W 33RD LN, HIALEAH, FL, 33018, US
Mail Address: 11059 W 33RD LN, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JOHANNA Manager 11059 W 33RD LN, HIALEAH, FL, 33018
MURRAY JOHANNA Agent 11059 W 33RD LN, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014128 SQUARE ONE TRADING EXPIRED 2017-02-07 2022-12-31 - 1470 NE 123 ST # 310, NORTH MIAMI, FL, 33161
G17000014137 SQUARE ONE ALLIANCE ACTIVE 2017-02-07 2027-12-31 - 8480 NW 139TH, APT 1503, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 11059 W 33RD LN, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-01-11 11059 W 33RD LN, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 11059 W 33RD LN, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-13
Florida Limited Liability 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152707806 2020-05-27 0455 PPP 8480 NW 139TH LN #1503, MIAMI LAKES, FL, 33016-6707
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23186.9
Loan Approval Amount (current) 23186.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-6707
Project Congressional District FL-26
Number of Employees 10
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23335.55
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State