Search icon

FTIA, LLC - Florida Company Profile

Company Details

Entity Name: FTIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTIA, 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: 11 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L06000068766
FEI/EIN Number 205194348

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

Address: 7300 SW 61st Street, Miami, FL, 33143, US
Mail Address: 7300 SW 61st Street, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANAS JORDAN Managing Member 7300 SW 61st Street, Miami, FL, 33143
CASANAS JORDAN Agent 7300 SW 61st Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 7300 SW 61st Street, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-06-16 7300 SW 61st Street, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 7300 SW 61st Street, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-10-06 CASANAS, JORDAN -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2013-05-03 FTIA, LLC -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932368001 2020-06-30 0455 PPP 7300 SW 61 St., MIAMI, FL, 33143-1809
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33143-1809
Project Congressional District FL-27
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13851.34
Forgiveness Paid Date 2021-04-06
9029598901 2021-05-12 0455 PPS 7300 SW 61st St N/A, Miami, FL, 33143-1809
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26283
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33143-1809
Project Congressional District FL-27
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20703.28
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State