Search icon

FLORIDA FORECLOSURE TRANSACTIONS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FORECLOSURE TRANSACTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FORECLOSURE TRANSACTIONS 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: 04 Feb 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L09000011563
FEI/EIN Number 264268799

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

Address: 19300 WEST DIXIE HWY, SUITE # 4, NORTH MIAMI BEACH, FL, 33180, US
Mail Address: 19300 WEST DIXIE HWY, SUITE # 4, NORTH MIAMI BEACH, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LULINSKI MIGUEL Manager 19300 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180
LULINSKI MIGUEL Agent 19300 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-11-25 - MIGUEL LULINSKI
LC AMENDMENT 2011-09-07 - -
REGISTERED AGENT NAME CHANGED 2011-09-07 LULINSKI, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2011-09-07 19300 WEST DIXIE HWY, SUITE # 4, NORTH MIAMI BEACH, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-03
CORLCAUTH 2019-11-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046548608 2021-03-16 0455 PPS 19300 W Dixie Hwy Unit 4, Miami, FL, 33180-2201
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34582
Loan Approval Amount (current) 34582
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, 33180-2201
Project Congressional District FL-24
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35091.12
Forgiveness Paid Date 2022-09-15
3012977200 2020-04-16 0455 PPP 19300 W DIXIE HWY SUITE # 4, MIAMI, FL, 33180
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
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, 33180-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 32394.67
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State