Search icon

TRANSMISSION GUYS CORP - Florida Company Profile

Company Details

Entity Name: TRANSMISSION GUYS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMISSION GUYS CORP 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: 06 Apr 2015 (10 years ago)
Document Number: P15000031432
FEI/EIN Number 47-3656833

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

Address: 12436 SW 128 ST, Miami, FL, 33186, US
Mail Address: 12436 SW 128 ST, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO LAZARO President 12436 SW 128 STREET, MIAMI, FL, 33186
HIDALGO YAITMAN Vice President 12436 SW 128 STREET, MIAMI, FL, 33186
BORREGO LAZARO Agent 12436 SW 128 ST, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 12436 SW 128 ST, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-09 12436 SW 128 ST, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 12436 SW 128 ST, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-03
Domestic Profit 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541587402 2020-05-12 0455 PPP 12436 SW 128 Street, miami, FL, 33186
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2263688007 2020-06-23 0455 PPP 12436 SW 128 ST, MIAMI, FL, 33186-5424
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51357
Loan Approval Amount (current) 51357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33186-5424
Project Congressional District FL-28
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State