Search icon

TECH BROKERS OF MIAMI INC

Company Details

Entity Name: TECH BROKERS OF MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2013 (11 years ago)
Document Number: P10000012663
FEI/EIN Number 271930062
Address: 10505 NW 112TH AVE, MEDLEY, FL, 33178, US
Mail Address: 10505 NW 112TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YEPEZ PIO Agent 10505 NW 112TH AVE, MEDLEY, FL, 33178

President

Name Role Address
YEPEZ PIO President 10505 NW 112TH AVE, MEDLEY, FL, 33178

Secretary

Name Role Address
YEPEZ KARLA Secretary 10505 NW 112TH AVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 10505 NW 112TH AVE, STE: 12, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-01-26 10505 NW 112TH AVE, STE: 12, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10505 NW 112TH AVE, STE: 12, MEDLEY, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2014-04-16 YEPEZ, PIO No data
AMENDMENT 2013-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001262204 TERMINATED 1000000419847 MIAMI-DADE 2013-08-06 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000165378 TERMINATED 1000000207696 DADE 2011-03-10 2021-03-16 $ 1,076.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6546357701 2020-05-01 0455 PPP 9851 NW 58TH ST UNIT 123, DORAL, FL, 33178-2718
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33178-2718
Project Congressional District FL-26
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3552.26
Forgiveness Paid Date 2021-11-04
8949778502 2021-03-10 0455 PPS 9851 NW 58th St Unit 123, Doral, FL, 33178-2718
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33178-2718
Project Congressional District FL-26
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3523.21
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State