Search icon

GA TELESIS COMPONENT REPAIR GROUP SOUTHEAST, LLC - Florida Company Profile

Company Details

Entity Name: GA TELESIS COMPONENT REPAIR GROUP SOUTHEAST, 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: 01 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: M08000002080
FEI/EIN Number 262480778

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

Address: 3950 NW 28TH STREET, MIAMI, FL, US
Mail Address: 3950 NW 28TH STREET, MIAMI, FL, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOABERY ABDOL Chief Executive Officer 1850 NW 49TH STREET, FT. LAUDERDALE, FL, 33309
Toutt Andrew Exec 1850 NW 49th Street, Fort Lauderdale, FL, 33309
Khoo Alvin Chief Financial Officer 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309
Fortin Jay Secretary 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309
Fortin Jay Vice President 1850 NW 49 STREET, FORT LAUDERDALE, FL, 33309
Lopez Pastor Auth 3950 NW 28th Street, Miami, FL, 33142
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078369 GA TELESIS MRO SERVICES GROUP EXPIRED 2019-07-22 2024-12-31 - 1850 NW 49TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 3950 NW 28TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2025-02-11 3950 NW 28TH STREET, MIAMI, FL 33142 -
LC STMNT OF RA/RO CHG 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08
CORLCRACHG 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066477206 2020-04-28 0455 PPP 3950 NW 28TH ST, MIAMI, FL, 33142-5610
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1435085
Loan Approval Amount (current) 1435085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 33142-5610
Project Congressional District FL-26
Number of Employees 89
NAICS code 332912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1452585.06
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State