Search icon

TECINTEGRA SERVICES PARTNERS CORPORATION - Florida Company Profile

Company Details

Entity Name: TECINTEGRA SERVICES PARTNERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECINTEGRA SERVICES PARTNERS CORPORATION 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: 13 May 2013 (12 years ago)
Document Number: P13000042517
FEI/EIN Number 46-2744857

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

Address: 8725 NW 18TH TERRACE, SUITE 314, MIAMI, FL, 33172, US
Mail Address: 8725 NW 18TH TERRACE, SUITE 314, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES MANUEL L President 7973 N.W. 161 TERRACE, MIAMI LAKES, FL, 33016
MIJARES ANA M Vice President 7973 N.W. 161 TERRACE, MIAMI LAKES, FL, 33016
MIJARES ANA M Agent 7973 N.W. 161 TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 8725 NW 18TH TERRACE, SUITE 314, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-03-23 8725 NW 18TH TERRACE, SUITE 314, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7199037001 2020-04-07 0455 PPP 8725 NW 18th Terrace, MIAMI, FL, 33172-2610
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
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, 33172-2610
Project Congressional District FL-26
Number of Employees 5
NAICS code 517919
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 28426.37
Forgiveness Paid Date 2021-02-19
8031638306 2021-01-29 0455 PPS 8725 NW 18th Ter Ste 314, Doral, FL, 33172-2610
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 Doral, MIAMI-DADE, FL, 33172-2610
Project Congressional District FL-26
Number of Employees 5
NAICS code 541330
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 33999.66
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State