Search icon

TEKFIRM LLC - Florida Company Profile

Company Details

Entity Name: TEKFIRM 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 Nov 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: M08000004919
FEI/EIN Number 263642665

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

Address: 12973 S.W. 112TH STREET, #255, MIAMI, FL, 33186, US
Mail Address: 12973 S.W. 112TH STREET, #255, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PORTELA DAYRON Managing Member 12973 S.W. 112TH STREET, #255, MIAMI, FL, 33186
MOHAMMAD IZADPANAH Managing Member 12973 S.W. 112TH STREET, #255, MIAMI, FL, 33186
Gold Stuart M Agent 1931 NW 150th Ave, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024160 PAKTOLUS ITS LLC EXPIRED 2019-02-19 2024-12-31 - 12973 SW 112TH ST, # 255, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1931 NW 150th Ave, Suite 267, Pembroke Pines, FL 33028 -
LC NAME CHANGE 2019-12-05 TEKFIRM LLC -
REGISTERED AGENT NAME CHANGED 2019-02-15 Gold, Stuart M -
LC NAME CHANGE 2018-12-03 MYTECH LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-14
LC Name Change 2019-12-05
ANNUAL REPORT 2019-02-15
LC Name Change 2018-12-03
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694067208 2020-04-28 0455 PPP 12973 SW 112th Street #255, Miami, FL, 33186
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33186-0100
Project Congressional District FL-28
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85211.18
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State