Search icon

TIW SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TIW SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIW SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Sep 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2012 (13 years ago)
Document Number: P00000092183
FEI/EIN Number 651044736

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

Mail Address: PO Box 524075, Miami, FL, 33152, US
Address: 3409 NW 72ND AVE, #A, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JULIO President 3409 NW 72nd Ave #A, MIAMI, FL, 33122
MARQUEZ JULIO Chief Executive Officer 3409 NW 72nd Ave #A, MIAMI, FL, 33122
Marquez Julio Agent 3409 NW 72nd AVE #A, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048029 TRANSLOGISTICS ACTIVE 2019-04-17 2029-12-31 - 3409 NW 72ND AVE, #A, MIAMI, FL, 33122
G13000079207 TRANSLOGISTICS EXPIRED 2013-08-08 2018-12-31 - 8400 NW 17TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 3409 NW 72ND AVE, #A, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 3409 NW 72nd AVE #A, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Marquez, Julio -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 3409 NW 72ND AVE, #A, MIAMI, FL 33122 -
NAME CHANGE AMENDMENT 2012-06-05 TIW SERVICES, INC. -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-21 - -
AMENDMENT AND NAME CHANGE 2005-06-20 TRANSCARGA INTERNATIONAL AIRWAYS, INC. -
AMENDMENT 2002-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000018050 TERMINATED 1000000566176 BROWARD 2013-12-26 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000901281 TERMINATED 1000000473742 BROWARD 2013-05-06 2023-05-08 $ 501.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000781216 TERMINATED 1000000241241 DADE 2011-11-18 2031-11-30 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000781208 TERMINATED 1000000241239 BROWARD 2011-11-18 2021-11-30 $ 569.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000320785 TERMINATED 1000000155993 DADE 2010-01-06 2030-02-16 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000320801 TERMINATED 1000000155995 DADE 2010-01-06 2030-02-16 $ 2,571.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6979367100 2020-04-14 0455 PPP 2769 NW 82ND AVE., DORAL, FL, 33122
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52160
Loan Approval Amount (current) 52160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52555.55
Forgiveness Paid Date 2021-01-25
9859918606 2021-03-26 0455 PPS 2769 NW 82nd Ave, Doral, FL, 33122-1041
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52375
Loan Approval Amount (current) 52375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1041
Project Congressional District FL-26
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52938.03
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State