Search icon

TITLE CLERK CONSULTING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TITLE CLERK CONSULTING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITLE CLERK CONSULTING COMPANY, 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: 27 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L04000055580
FEI/EIN Number 201414602

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

Address: 18655 S DIXIE HWY, CUTLER BAY, FL, 33157, US
Mail Address: 18655 S DIXIE HWY, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIESCADELA JOSEPH Authorized Person 18655 S DIXIE HWY, CUTLER BAY, FL, 33157
VIESCA JOSEPH D Agent 18655 S DIXIE HWY, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 VIESCA, JOSEPH DE LA -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 18655 S DIXIE HWY, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 18655 S DIXIE HWY, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-28 18655 S DIXIE HWY, CUTLER BAY, FL 33157 -
LC AMENDMENT 2016-10-14 - -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
LC Amendment 2016-10-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629577704 2020-05-01 0455 PPP 18655 S DIXIE HWY, MIAMI, FL, 33157
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133146
Loan Approval Amount (current) 133146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 18
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134109.03
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State