Search icon

TGSV ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: TGSV ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGSV ENTERPRISES INC. 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: 22 Mar 1996 (29 years ago)
Document Number: P96000025837
FEI/EIN Number 650661819

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

Address: 1301 W. 68TH STREET, SUITE A, HIALEAH, FL, 33014, US
Mail Address: 1301 W. 68TH STREET, SUITE A, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TGSV 401(K) PLAN 2023 650661819 2024-10-02 TGSV ENTERPRISES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058235755
Plan sponsor’s address 1301 WEST 68TH STREET, SUITE A, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing RICHARD GOMEZ
Valid signature Filed with authorized/valid electronic signature
TGSV ENTERPRISES, INC. GHT BENEFIT PLAN 2023 650661819 2025-01-30 TGSV ENTERPRISES, INC. 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-01
Business code 236200
Sponsor’s telephone number 3058235755
Plan sponsor’s address 1301 W 68TH ST, STE A, HIALEAH, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
TGSV 401(K) PLAN 2022 650661819 2023-07-20 TGSV ENTERPRISES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058235755
Plan sponsor’s address 1301 W 68TH ST STE A, HIALEAH, FL, 330144597

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing RICHARD GOMEZ
Valid signature Filed with authorized/valid electronic signature
TGSV 401(K) PLAN 2021 650661819 2022-07-06 TGSV ENTERPRISES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058235755
Plan sponsor’s address 1301 W 68TH ST STE A, HIALEAH, FL, 330144597

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing RICHARD GOMEZ
Valid signature Filed with authorized/valid electronic signature
TGSV 401(K) PLAN 2020 650661819 2021-09-17 TGSV ENTERPRISES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058235755
Plan sponsor’s address 1301 W 68TH ST STE A, HIALEAH, FL, 330144597

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing MARY TATUM
Valid signature Filed with authorized/valid electronic signature
TGSV 401(K) PLAN 2019 650661819 2020-07-17 TGSV ENTERPRISES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3058235755
Plan sponsor’s address 1301 W. 68TH STREET, SUITE A, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing MARY TATUM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODRIGUEZ ROY President 1301 W. 68TH STREET, HIALEAH, FL, 33014
GOMEZ RICHARD M Vice President 1301 W. 68TH STREET, HIALEAH, FL, 33014
HERMIDA JAVIER A Vice President 1301 W. 68TH STREET, HIALEAH, FL, 33014
YOUNT ROBERT E Vice President 1301 W. 68TH STREET, HIALEAH, FL, 33014
RODRIGUEZ ROY Agent 1301 W. 68TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1301 W. 68TH STREET, SUITE A, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-04-27 1301 W. 68TH STREET, SUITE A, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-04-27 RODRIGUEZ, ROY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1301 W. 68TH STREET, SUITE A, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339956518 0418800 2014-09-16 112 NE 41ST, MIAMI, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-09-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-10-10

Related Activity

Type Inspection
Activity Nr 995807
Safety Yes
Type Inspection
Activity Nr 995710
Safety Yes
308409549 0418800 2005-09-02 2021 SW 3RD AVE, MIAMI, FL, 33019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-09-02
Case Closed 2005-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-10-14
Abatement Due Date 2005-10-19
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-19
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-10-14
Abatement Due Date 2005-10-19
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
308409580 0418800 2005-09-01 2021 SW 3RD AVE, MIAMI, FL, 33019
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-10-12
Emphasis L: FALL
Case Closed 2005-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7455807007 2020-04-07 0455 PPP 1301 W 68TH ST SUITE A, HIALEAH, FL, 33014-4525
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417100
Loan Approval Amount (current) 417100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-4525
Project Congressional District FL-26
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420668.52
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State