Search icon

TEN4 TECHNOLOGY GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TEN4 TECHNOLOGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEN4 TECHNOLOGY GROUP, 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: 11 Dec 2018 (6 years ago)
Document Number: L18000283659
FEI/EIN Number 832798206

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

Address: 8100 Oak Lane, Miami Lakes, FL, 33016, US
Mail Address: 8100 Oak Lane, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEN4 TECHNOLOGY GROUP, LLC, COLORADO 20241879261 COLORADO

Key Officers & Management

Name Role Address
BETANCOURT DAVID J Agent 19081 SW 7TH ST., PEMBROKE PINES, FL, 33029
NETCOM SOLUTIONS TEAM, INC. Manager -
SABIO INFORMATION TECHNOLOGIES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137670 SABIO INFORMATION TECHNOLOGIES EXPIRED 2018-12-31 2023-12-31 - 11510 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025
G18000134733 NETCOM SOLUTIONS EXPIRED 2018-12-21 2023-12-31 - 11510 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 8100 Oak Lane, Suite 402, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-02-18 8100 Oak Lane, Suite 402, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-20
Florida Limited Liability 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391848404 2021-02-03 0455 PPS 11510 Interchange Cir N, Miramar, FL, 33025-6006
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159362.15
Loan Approval Amount (current) 159362.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-6006
Project Congressional District FL-25
Number of Employees 15
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159947.21
Forgiveness Paid Date 2021-06-23
8055517009 2020-04-08 0455 PPP 11510 INTERCHANGE CIRCLE N., HOLLYWOOD, FL, 33025-6006
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145945.32
Loan Approval Amount (current) 145945.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33025-6006
Project Congressional District FL-25
Number of Employees 15
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146956.94
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State