Search icon

TSHIRTS WORLD LLC - Florida Company Profile

Company Details

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

TSHIRTS 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 30 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2022 (3 years ago)
Document Number: L17000080382
FEI/EIN Number 82-1173284

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

Address: 1675 WEST 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1675 WEST 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORBA YILMAZ E Manager 1675 WEST 49TH STREET, HIALEAH, FL, 33012
Zorba Yilmaz E Agent 1675 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 1675 WEST 49TH STREET, HIALEAH, FL 33012 -
REINSTATEMENT 2020-09-28 - -
CHANGE OF MAILING ADDRESS 2020-09-28 1675 WEST 49TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-09-28 Zorba, Yilmaz Erhan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1675 WEST 49TH STREET, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8315027807 2020-06-05 0455 PPP 1675 West 49th Street,4630, Hialeah, FL, 33012
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2615.74
Forgiveness Paid Date 2021-01-26
7768828707 2021-04-06 0455 PPS 1675 W 49th St # 4630, Hialeah, FL, 33012-2935
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2170
Loan Approval Amount (current) 2170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2935
Project Congressional District FL-26
Number of Employees 2
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2181.47
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State