Search icon

TRANNY TECH INC. - Florida Company Profile

Company Details

Entity Name: TRANNY TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANNY TECH 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: 04 Nov 1998 (26 years ago)
Document Number: P98000093669
FEI/EIN Number 650873394

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

Mail Address: % SOUTH BROWARD ACCTNG SVCS, 508 NE 13TH ST, FORT LAUDERDALE, FL, 33304-1168, US
Address: 2370 nw 150 st., Opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES FRED President 8011 W 21 AVENUE, HIALEAH, FL, 33016
MORALES FRED Secretary 8011 W 21 AVENUE, HIALEAH, FL, 33016
MORALES FRED Director 8011 W 21 AVENUE, HIALEAH, FL, 33016
MORALES FRED Agent % SOUTH BROWARD ACCTNG SVCS, FORT LAUDERDALE, FL, 333041168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 2370 nw 150 st., Unit D, Opalocka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-04-27 2370 nw 150 st., Unit D, Opalocka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 % SOUTH BROWARD ACCTNG SVCS, 508 NE 13TH ST, FORT LAUDERDALE, FL 33304-1168 -
REGISTERED AGENT NAME CHANGED 2008-04-11 MORALES, FRED -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999597206 2020-04-27 0455 PPP 8011 W 21 avenue, hialeah, FL, 33016
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13561
Loan Approval Amount (current) 13561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13682.3
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State