Search icon

BANKERS CHOICE TITLE, LLC - Florida Company Profile

Company Details

Entity Name: BANKERS CHOICE TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANKERS CHOICE TITLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Jun 2003 (22 years ago)
Document Number: L03000020382
FEI/EIN Number 352207223

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

Address: 557 West 45 Place, Hialeah, FL, 33012, US
Mail Address: 557 West 45 Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez-Perera Patricia Manager 557 West 45 Place, Hialeah, FL, 33012
GONZALEZ-PERERA PATRICIA Agent 557 West 45 Place, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041776 BCT SERVICES EXPIRED 2013-04-30 2018-12-31 - 15271 NW 60 AVENUE, SUITE 201, MIAMI LAKES, FL, 33014
G08010900032 BCT SETTLEMENT SERVICES, LLC EXPIRED 2008-01-10 2013-12-31 - 6710 MAIN STREET, SUITE 237, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 557 West 45 Place, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-04-28 557 West 45 Place, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 557 West 45 Place, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2013-04-30 GONZALEZ-PERERA, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State