Search icon

FEDERATED TITLE & TRUST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERATED TITLE & TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERATED TITLE & TRUST, 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 Jul 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L11000080172
FEI/EIN Number 900744879

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

Address: 2630 S.W. 28TH STREET, UNIT 61, COCONUT GROVE, FL, 33133, US
Mail Address: 2630 S.W. 28TH STREET, UNIT 61, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sussman Steven Manager 2630 SW 28 St, Coconut Grove, FL, 33133
Sanjurjo Barbara Manager 2630 S.W. 28TH STREET, COCONUT GROVE, FL, 33133
BARBARA SANJURJO, P.A. Agent -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-08-10 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 Barbara Sanjurjo, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 2630 S.W. 28TH STREET, UNIT 61, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-01-24 2630 S.W. 28TH STREET, UNIT 61, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 2630 S.W. 28TH STREET, UNIT 61, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-11
CORLCDSMEM 2020-08-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38868.00
Total Face Value Of Loan:
38868.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123100.00
Total Face Value Of Loan:
123100.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28575.92
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38868
Current Approval Amount:
38868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39158.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State