Search icon

TECH BROKERS OF MIAMI INC - Florida Company Profile

Company Details

Entity Name: TECH BROKERS OF MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH BROKERS OF MIAMI 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: 11 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2013 (12 years ago)
Document Number: P10000012663
FEI/EIN Number 271930062

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

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

Key Officers & Management

Name Role Address
YEPEZ PIO President 10505 NW 112TH AVE, MEDLEY, FL, 33178
YEPEZ KARLA Secretary 10505 NW 112TH AVE, MEDLEY, FL, 33178
YEPEZ PIO Agent 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 -
CHANGE OF MAILING ADDRESS 2022-01-26 10505 NW 112TH AVE, STE: 12, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10505 NW 112TH AVE, STE: 12, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-04-16 YEPEZ, PIO -
AMENDMENT 2013-09-25 - -

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

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3523.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3552.26

Date of last update: 02 May 2025

Sources: Florida Department of State