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. |
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 |
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 |
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 |
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 | - |
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