Search icon

TAP HOLDINGS, INC.

Company Details

Entity Name: TAP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 1998 (27 years ago)
Document Number: P94000039998
FEI/EIN Number 650604424
Address: 782 NW LEJEUNE ROAD, STE. 435, MIAMI, FL, 33126, US
Mail Address: 782 NW LEJEUNE ROAD, STE. 435, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENTON SERGIO R Agent 782 NW LEJEUNE RD., MIAMI, FL, 33126

President

Name Role Address
ECHEZARRETA MODESTO President 1740 S. BAYSHORE LANE, MIAMI, FL, 33133

Director

Name Role Address
ECHEZARRETA MODESTO Director 1740 S. BAYSHORE LANE, MIAMI, FL, 33133
PENTON SERGIO R Director 782 NW LEJEUNE RD, STE. 435, MIAMI, FL, 33126

Secretary

Name Role Address
PENTON SERGIO R Secretary 782 NW LEJEUNE RD, STE. 435, MIAMI, FL, 33126

Treasurer

Name Role Address
PENTON SERGIO R Treasurer 782 NW LEJEUNE RD, STE. 435, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04295700013 VILLAS NURSERY ACTIVE 2004-10-21 2029-12-31 No data 782 NW 42 AVE. SUITE 435, SUITE 435, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 782 NW LEJEUNE ROAD, STE. 435, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-03-27 782 NW LEJEUNE ROAD, STE. 435, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 782 NW LEJEUNE RD., STE 435, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2000-03-15 PENTON, SERGIO R No data
REINSTATEMENT 1998-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222757004 2020-04-07 0455 PPP 782 nw 42nd ave # 435, MIAMI, FL, 33126-5524
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-5524
Project Congressional District FL-27
Number of Employees 2
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6555.03
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State