Search icon

IMMIGRATION COUNSELS, LLC - Florida Company Profile

Company Details

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

IMMIGRATION COUNSELS, 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: 12 Jun 2008 (17 years ago)
Document Number: L08000058099
FEI/EIN Number 262825404

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

Address: 7301 Wiles Road SUITE 205, Coral Springs, FL, 33067, US
Mail Address: 7301 Wiles Road SUITE 205, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF CLAUDIA DEL CASTILLO, PA Agent 7301 Wiles Road, Coral Springs, FL, 33067
LAW OFFICE OF CLAUDIA DEL CASTILLO, PA Manager 7301 Wiles Road, Coral Springs, FL, 33067
MAYERLIN ALMONTE IMMIGRATION LAW, PA Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 7301 Wiles Road SUITE 205, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2024-12-27 7301 Wiles Road SUITE 205, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 7301 Wiles Road, Suite #106, Coral Springs, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293147203 2020-04-27 0455 PPP 8950 SW 74TH CT SUITE 1702, MIAMI, FL, 33156
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74532
Loan Approval Amount (current) 74532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33156-1100
Project Congressional District FL-27
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75444.76
Forgiveness Paid Date 2021-07-20
9149978303 2021-01-30 0455 PPS 8950 SW 74th Ct Ste 1702, Miami, FL, 33156-3176
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72137.5
Loan Approval Amount (current) 72137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33156-3176
Project Congressional District FL-27
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72738.32
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State