Search icon

TIRADO-LUCIANO & TIRADO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIRADO-LUCIANO & TIRADO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: P17000077675
FEI/EIN Number 82-2902897
Address: 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
Mail Address: 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO-LUCIANO ALEJANDRO President 2622 SAN DOMINGO STREET, CORAL GABLES, FL, 33134
TIRADO MONICA Vice President 2622 SAN DOMINGO STREET, CORAL GABLES, FL, 33134
TIRADO-LUCIANO ALEJANDRO Agent 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
822902897
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120258 TIRADO-LUCIANO & TIRADO ACTIVE 2018-11-08 2028-12-31 - 2655 LE JEUNE ROAD, SUITE 1109, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-11-01 TIRADO-LUCIANO & TIRADO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 2655 LE JEUNE ROAD, STE 1109, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-11-01 2655 LE JEUNE ROAD, STE 1109, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-11-01 TIRADO-LUCIANO, ALEJANDRO -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
Amendment and Name Change 2018-11-01
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-09-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,442.52
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State