Search icon

TG TRAVEL USA LLC - Florida Company Profile

Company Details

Entity Name: TG TRAVEL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TG TRAVEL 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: 18 Sep 2017 (8 years ago)
Document Number: L17000193229
FEI/EIN Number 82-2831894

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

Address: 5098 S.W. 168 Ave, Miramar, FL, 33027, US
Mail Address: 5098 S.W. 168 Ave.,, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG CHERYL Manager 2832 STIRLING ROAD, SUITE M, HOLLYWOOD, FL, 33020
WONG CHERYL Agent 5098 S.W. 168 Ave.,, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 5098 S.W. 168 Ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-02-22 5098 S.W. 168 Ave, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 5098 S.W. 168 Ave.,, Miramar, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000396406 TERMINATED 1000001000175 BROWARD 2024-06-20 2034-06-26 $ 718.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685078406 2021-02-17 0455 PPS 5098 SW 168th Ave, Miramar, FL, 33027-4914
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4914
Project Congressional District FL-25
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10553.79
Forgiveness Paid Date 2021-08-26
5124667706 2020-05-01 0455 PPP 2832 STIRLING RD STE M, HOLLYWOOD, FL, 33020-1127
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-1127
Project Congressional District FL-25
Number of Employees 3
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10586.01
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State