Search icon

ONE STEP LIEN SEARCH, LLC - Florida Company Profile

Company Details

Entity Name: ONE STEP LIEN SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STEP LIEN SEARCH, 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: 22 Aug 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Aug 2007 (18 years ago)
Document Number: L07000086439
FEI/EIN Number 651136977

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

Address: 16205 SW 117TH AVE, MIAMI, FL, 33177, US
Mail Address: P.O. BOX 940637, MIAMI, FL, 33194, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS IVAN Manager P.O. BOX 940637, MIAMI, FL, 33194
RAMOS MORAYMA Manager P.O. BOX 940637, MIAMI, FL, 33194
RAMOS IVAN Agent 16205 SW 117TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 16205 SW 117TH AVE, UNIT 17, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-04-30 16205 SW 117TH AVE, UNIT 17, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 16205 SW 117TH AVE, UNIT 17, MIAMI, FL 33177 -
CONVERSION 2007-08-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000090075. CONVERSION NUMBER 100000067881

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6693538409 2021-02-10 0455 PPS 13155 SW 42nd St Ste 202, Miami, FL, 33175-3440
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118167
Loan Approval Amount (current) 118167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33175-3440
Project Congressional District FL-28
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119122.18
Forgiveness Paid Date 2021-12-06
6149757100 2020-04-14 0455 PPP PO BOX 940637, MIAMI, FL, 33194
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102400
Loan Approval Amount (current) 102400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33194-0001
Project Congressional District FL-28
Number of Employees 15
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103697.07
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State