Search icon

TECH CARGO, LLC - Florida Company Profile

Company Details

Entity Name: TECH CARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH CARGO, 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: 15 Jun 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L18000146488
FEI/EIN Number 83-0925220

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

Address: 11410 NW 20 STREET, MIAMI, FL, 33172, US
Mail Address: 11410 NW 20 STREET, MIAMI, FL, 33176, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA ERNESTO A Othe 11410 NW 20 STREET, MIAMI,, FL, 33176
CAMPO ALBERTO J Manager 11410 NW 20 STREET, MIAMI, FL, 33176
Campo Alberto J Agent 11410 NW 20 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072767 TECH CARGO ACTIVE 2018-06-29 2028-12-31 - 1890 NW 82 AVENUE, MIAM, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 11410 NW 20 STREET, SUITE 224, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-02-23 11410 NW 20 STREET, SUITE 224, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 11410 NW 20 STREET, SUITE 224, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-02-03 Campo, Alberto J -
LC DISSOCIATION MEM 2019-08-01 - -
LC NAME CHANGE 2019-02-08 TECH CARGO, LLC -
LC AMENDMENT 2018-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-21
CORLCDSMEM 2019-08-01
ANNUAL REPORT 2019-02-13
LC Name Change 2019-02-08
LC Amendment 2018-11-09

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85300
Current Approval Amount:
85300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85866.3
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92370
Current Approval Amount:
92370
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92942.55

Date of last update: 03 Jun 2025

Sources: Florida Department of State