Search icon

TLA ARCHITECTS INC. - Florida Company Profile

Company Details

Entity Name: TLA ARCHITECTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLA ARCHITECTS 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: 01 May 2006 (19 years ago)
Document Number: P06000061438
FEI/EIN Number 51-0578230

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

Address: 3323 NE 163rd Street, North Miami Beach, FL, 33160, US
Mail Address: 3323 NE 163rd Street, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TLA ARCHITECTS INC - 401(K) 2023 510578230 2024-07-03 TLA ARCHITECTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 9548151994
Plan sponsor’s address 3323 NE 163 RD STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing JEAN-FRAN GERVAIS
Valid signature Filed with authorized/valid electronic signature
TLA ARCHITECTS INC - 401(K) 2022 510578230 2023-07-14 TLA ARCHITECTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 9548151994
Plan sponsor’s address 3323 NE 163 RD STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JEAN-FRAN GERVAIS
Valid signature Filed with authorized/valid electronic signature
TLA ARCHITECTS INC - 401(K) 2021 510578230 2023-03-24 TLA ARCHITECTS INC 7
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 3057920015
Plan sponsor’s address 3323 NE 163 RD STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing JEAN-FRAN GERVAIS
Valid signature Filed with authorized/valid electronic signature
TLA ARCHITECTS INC - 401(K) 2021 510578230 2023-05-04 TLA ARCHITECTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 3057920015
Plan sponsor’s address 3323 NE 163 RD STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing JEAN-FRAN GERVAIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
L'ECUYER STEPHANE President 3323 NE 163rd Street, North Miami Beach, FL, 33160
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-01-03 NRAI SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3323 NE 163rd Street, Suite 200, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-30 3323 NE 163rd Street, Suite 200, North Miami Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-09
Reg. Agent Change 2022-01-03
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269638404 2021-02-13 0455 PPS 3323 NE 163rd St Ste 200 3323 Ne 163rd St Ste 200, North Miami Beach, FL, 33160-5596
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169900
Loan Approval Amount (current) 169900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-5596
Project Congressional District FL-24
Number of Employees 7
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 172170.05
Forgiveness Paid Date 2022-06-14
6871427702 2020-05-01 0455 PPP 3323 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160-5596
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179000
Loan Approval Amount (current) 179000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-5596
Project Congressional District FL-24
Number of Employees 12
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 180790
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State