Search icon

TAX CHEAPO LLC - Florida Company Profile

Company Details

Entity Name: TAX CHEAPO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX CHEAPO 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: 24 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L19000267193
FEI/EIN Number APPLIED FOR

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

Address: 11601 Biscayne Blvd, MIAMI, FL, 33181, US
Mail Address: 11601 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Brittany Agent 660 NW 119 STREET, MIAMI, FL, 33168
Morrison Brittany Manager 660 NW 119 STREET, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055104 TAX CHEAPO ACTIVE 2022-04-30 2027-12-31 - 11601 BISCAYNE BLVD, 302, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11601 Biscayne Blvd, 302, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-30 11601 Biscayne Blvd, 302, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Morrison , Brittany -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
Florida Limited Liability 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087759004 2021-05-21 0455 PPS 660 NW 119th St N/A, Miami, FL, 33168-2523
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57319
Loan Approval Amount (current) 57319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-2523
Project Congressional District FL-24
Number of Employees 21
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58265.94
Forgiveness Paid Date 2023-01-25
7834707807 2020-06-04 0455 PPP 660 Northwest 119th Street, Miami, FL, 33168-2523
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48356
Loan Approval Amount (current) 48356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33168-2523
Project Congressional District FL-24
Number of Employees 52
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48899.18
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State