Search icon

TORTUGA IMPORTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TORTUGA IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1997 (28 years ago)
Document Number: P97000027035
FEI/EIN Number 650740199
Address: 10125 NW 116 WAY,, MEDLEY, FL, 33178, US
Mail Address: 10125 NW 116 WAY,, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONDS MARCUS Director 10125 NW 116 WAY,, MEDLEY, FL, 33178
SIMMONDS MARCUS Agent 10125 NW 116 Way, MIAMI, FL, 33178

Form 5500 Series

Employer Identification Number (EIN):
650740199
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084992 TORTUGA RUM CAKE COMPANY ACTIVE 2022-07-18 2027-12-31 - 10125 NW 116TH WAY, SUITE 10, MEDLEY, FL, 33178
G22000048719 TORTUGA SPIRIT CAKE COMPANY ACTIVE 2022-04-18 2027-12-31 - 10125 NW 116 WAY, STE 10, MEDLEY, FL, 33178
G12000026660 TORTUGA RUM CAKE COMPANY EXPIRED 2012-03-16 2017-12-31 - 14202 SW 142 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 10125 NW 116 Way, Suite 10, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 10125 NW 116 WAY,, SUITE 10, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-07-21 10125 NW 116 WAY,, SUITE 10, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2001-03-26 SIMMONDS, MARCUS -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
107117.00
Total Face Value Of Loan:
107117.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$107,117
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,117
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,944.18
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $107,117

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State