Search icon

TAMIR GOTKIN PA - Florida Company Profile

Company Details

Entity Name: TAMIR GOTKIN PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TAMIR GOTKIN PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Oct 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P16000080416
FEI/EIN Number 81-4120836

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

Address: 4570 NW 70th Ave, LAUDERHILL, FL 33319
Mail Address: 4570 NW 70th Ave, LAUDERHILL, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTKIN, TAMIR Agent 4570 NW 70th Ave, LAUDERHILL, FL 33319
GOTKIN, TAMIR PRINCIPAL 4570 NW 70TH AVE, LAUDERHILL, FL 33319

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-11-25 TAMIR GOTKIN PA -
REGISTERED AGENT NAME CHANGED 2019-11-25 GOTKIN, TAMIR -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4570 NW 70th Ave, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-04-24 4570 NW 70th Ave, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4570 NW 70th Ave, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-16
Amendment and Name Change 2019-11-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-23
Domestic Profit 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108617409 2020-05-06 0455 PPP 4570 Northwest 70th Avenue, Lauderhill, FL, 33319
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16854.22
Forgiveness Paid Date 2021-06-22
3788218504 2021-02-24 0455 PPS 4570 NW 70th Ave, Lauderhill, FL, 33319-4044
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-4044
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16754.12
Forgiveness Paid Date 2021-09-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State