Search icon

TEMPDEV INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TEMPDEV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPDEV 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: 15 Oct 2012 (13 years ago)
Document Number: P12000086768
FEI/EIN Number 32-0393642

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

Address: 1521 Alton Rd, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEMPDEV INC., KENTUCKY 1220508 KENTUCKY
Headquarter of TEMPDEV INC., KENTUCKY 1321362 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMPDEV, INC 401(K) PLAN 2023 320393642 2024-10-12 TEMPDEV, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8888367338
Plan sponsor’s address 1521 ALTON ROAD, #134, MIAMI BEACH, FL, 33139
TEMPDEV, INC 401(K) PLAN 2022 320393642 2023-03-22 TEMPDEV, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8888367338
Plan sponsor’s address 1521 ALTON ROAD, SUITE 134, MIAMI, FL, 33139
TEMPDEV, INC 401(K) PLAN 2021 320393642 2022-06-08 TEMPDEV, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8888367338
Plan sponsor’s address 1521 ALTON ROAD, SUITE 134, MIAMI, FL, 33139
TEMPDEV, INC 401(K) PLAN 2020 320393642 2021-04-26 TEMPDEV, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8888367338
Plan sponsor’s address 1521 ALTON ROAD, SUITE 134, MIAMI, FL, 33139
TEMPDEV, INC 401(K) PLAN 2019 320393642 2020-07-14 TEMPDEV, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8888367338
Plan sponsor’s address 1521 ALTON ROAD, SUITE 134, MIAMI, FL, 33139

Key Officers & Management

Name Role Address
MILLER LAURA President 431 W. Rivo Alto Dr., Miami Beach, FL, 33139
MILLER LAURA Chief Executive Officer 431 W. Rivo Alto Dr., Miami Beach, FL, 33139
Placido Allison L Chief Operating Officer 1521 Alton Rd, Miami Beach, FL, 33139
REIDI CLAUDIO Agent 111 BRICKELL AVE STE 2200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-06 REIDI, CLAUDIO -
REGISTERED AGENT ADDRESS CHANGED 2014-10-31 111 BRICKELL AVE STE 2200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-21 1521 Alton Rd, #134, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-05-21 1521 Alton Rd, #134, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905017104 2020-04-12 0455 PPP 1521 Alton Rd Ste 134, Miami Beach, FL, 33139-3301
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368000
Loan Approval Amount (current) 368000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3301
Project Congressional District FL-24
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 371942.14
Forgiveness Paid Date 2021-05-21
5651438302 2021-01-25 0455 PPS 1521 Alton Rd # 134, Miami Beach, FL, 33139-3301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365900
Loan Approval Amount (current) 365900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3301
Project Congressional District FL-24
Number of Employees 19
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 368646.76
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State