Search icon

TEKORDER, INC. - Florida Company Profile

Company Details

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

TEKORDER, 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: 06 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Feb 2005 (20 years ago)
Document Number: P03000085985
FEI/EIN Number 542125984

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

Address: 10511 sw 88th st, Miami, FL, 33176, US
Mail Address: 10511 sw 88th st, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEKORDER, INC. 401(K) PLAN 2023 542125984 2024-05-31 TEKORDER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 7862645446
Plan sponsor’s address 1101 BRICKELL AVENUE, N1101, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TEKORDER, INC. 401(K) PLAN 2022 542125984 2023-08-11 TEKORDER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 7862645446
Plan sponsor’s address 1101 BRICKELL AVENUE, N1101, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TEKORDER, INC. 401(K) PLAN 2021 542125984 2022-05-31 TEKORDER, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 7862645446
Plan sponsor’s address 1101 BRICKELL AVENUE, N1101, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARRINAT OSWALDO - President 10511 sw 88th st, Miami, FL, 33176
BARRINAT OSWALDO - Secretary 10511 sw 88th st, Miami, FL, 33176
BARRINAT OSWALDO - Treasurer 10511 sw 88th st, Miami, FL, 33176
BARRINAT OSWALDO - Director 10511 sw 88th st, Miami, FL, 33176
BARRINAT OSWALDO Agent 10511 sw 88th st, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 10511 sw 88th st, Ste. C-103, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-03-12 10511 sw 88th st, Ste. C-103, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 10511 sw 88th st, Ste. C-103, Miami, FL 33176 -
CANCEL ADM DISS/REV 2005-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Off/Dir Resignation 2024-11-06
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447167100 2020-04-10 0455 PPP 1101 BRICKELL AVE suite N 1101, MIAMI, FL, 33131-3006
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192700
Loan Approval Amount (current) 192700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-3006
Project Congressional District FL-27
Number of Employees 11
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193993.47
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State