Search icon

REAL PROPERTY TITLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REAL PROPERTY TITLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL PROPERTY TITLE GROUP, 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 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L06000001892
FEI/EIN Number 204047042

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

Address: 5901 SW 74 Street, Suite 400, South Miami, FL, 33143, US
Mail Address: 5901 SW 74 Street, Suite 400, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 204047042 2024-04-01 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing EDDIE GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 204047042 2023-05-18 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing EDDIE GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 204047042 2022-08-09 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing EDDIE GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 204047042 2021-10-15 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JAMES L. SHAW
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2019 204047042 2020-07-17 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing EDUARDO J. GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2018 204047042 2019-07-12 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing EDUARDO J. GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2017 204047042 2018-07-06 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing EDUARDO J. GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 204047042 2017-08-16 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing EDUARDO J. GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 204047042 2016-07-29 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing EDUARDO J. GARCIA
Valid signature Filed with authorized/valid electronic signature
REAL PROPERTY TITLE GROUP, LLC 401(K) PROFIT SHARING PLAN 2014 204047042 2015-07-06 REAL PROPERTY TITLE GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3053584800
Plan sponsor’s address 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL, 33185

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing EDUARDO J. GARCIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARCIA EDUARDO J Managing Member 5901 SW 74 Street, Suite 400, South Miami, FL, 33143
GARCIA EDUARDO J Agent 5901 SW 74 Street, Suite 400, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-22 5901 SW 74 Street, Suite 400, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 5901 SW 74 Street, Suite 400, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 5901 SW 74 Street, Suite 400, South Miami, FL 33143 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-06

CFPB Complaint

Complaint Id Date Received Issue Product
1473314 2015-07-19 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Real Property Title Group LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2015-07-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-08-05
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Other
1441422 2015-06-27 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Real Property Title Group LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2015-06-27
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-08-05
Complaint What Happened I started to buy a house and was given a contract that did not list the accurate address of the contract. My mortgage broker requested that the contract be fixed on XXXX/XXXX/15. I had requested several times before and after the XXXX via email and through my realtor and mortgage broker to the attorney representing the seller for my escrow check to be returned. I also lost my job and have sent them a termination letter and a mortgage denial letter for all of these reasons and they now say that I have delayed the process. They do not respond now. The contract was not legal and the seller refuses to terminate the incorrect contract.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454678401 2021-02-17 0455 PPS 2950 SW 27th Ave Ste 100, Miami, FL, 33133-3765
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48912.5
Loan Approval Amount (current) 48912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-3765
Project Congressional District FL-27
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49269.83
Forgiveness Paid Date 2021-11-09
8227657002 2020-04-08 0455 PPP 2950 SW 27TH AVE Suite 100, MIAMI, FL, 33133-3023
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33133-3023
Project Congressional District FL-27
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49299.35
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State