Search icon

TITLE CLERK CONSULTING COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133146.00
Total Face Value Of Loan:
133146.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133146
Current Approval Amount:
133146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134109.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State