Search icon

TITO GLOBAL TRADE SERVICES USA LLC - Florida Company Profile

Company Details

Entity Name: TITO GLOBAL TRADE SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: M07000000745
FEI/EIN Number 562575972

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

Address: 1470 NW 107TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 1470 NW 107TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GUEDES AMERICO Manager 1470 NW 107TH AVENUE, MIAMI, FL, 33172
RAMONES DAYANA Manager 1470 NW 107TH AVENUE, MIAMI, FL, 33172
BERMUDEZ LUIZ F Managing Member 1470 NW 107TH AVENUE, MIAMI, FL, 33172
RAMONES DAYANA Agent 1470 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-10-26 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-03-09 RAMONES, DAYANA -
LC AMENDMENT 2020-12-08 - -
REINSTATEMENT 2012-01-17 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-26 - -
CANCEL ADM DISS/REV 2010-01-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000845850 TERMINATED 1000000414876 MIAMI-DADE 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-03-09
LC Amendment 2020-12-08
ANNUAL REPORT 2020-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7408707804 2020-06-03 0455 PPP 6701 NW 7th St Suite 156, Miami, FL, 33126-6008
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69539
Loan Approval Amount (current) 69539
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-6008
Project Congressional District FL-27
Number of Employees 10
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State