Search icon

CONCIERGE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: CONCIERGE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F18000003037
FEI/EIN Number 36-4902589

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

Address: 9480 NE 2nd Ave, Suite 80, Miami, FL, 33318, US
Mail Address: 9480 NE 2nd Ave, Suite 80, Miami, FL, 33318, US
ZIP code: 33318
County: Broward
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCIERGE PLUS, INC 401(K) PLAN 2023 364902589 2024-07-22 CONCIERGE PLUS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 518210
Sponsor’s telephone number 5076497890
Plan sponsor’s address 9480 NE 2ND AVE, STE 80, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
Halstead John P President 9480 NE 2nd Ave, Miami, FL, 33318
Thompson Chad Treasurer 9480 NE 2nd Ave, Miami, FL, 33318

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 9480 NE 2nd Ave, Suite 80, Miami, FL 33318 -
CHANGE OF MAILING ADDRESS 2023-11-14 9480 NE 2nd Ave, Suite 80, Miami, FL 33318 -
REGISTERED AGENT NAME CHANGED 2023-11-14 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1200 South Pine Island Road, Plantation, FL 33324 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2023-04-21 CONCIERGE PLUS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-14
Article of Correction/NC 2023-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
Off/Dir Resignation 2018-07-18
Foreign Profit 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5224168005 2020-06-27 0455 PPP 9628 Northeast 2nd Avenue, Miami Shores, FL, 33138
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29077.5
Loan Approval Amount (current) 29077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29306.89
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State