Search icon

SAVING FOR COLLEGE, LLC - Florida Company Profile

Company Details

Entity Name: SAVING FOR COLLEGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVING FOR COLLEGE, 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: 18 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: L12000157962
FEI/EIN Number 46-1601614

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

Address: 20533 Biscayne Blvd Ste 4 #199, Miami, FL, 33180, US
Mail Address: 20533 Biscayne Blvd Ste 4 #199, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Jordan Manager 188 S Park St Apt 11, San Francisco, CA, 94107
Lee Jordan Agent 188 S Park St Apt 11, San Francisco, FL, 94107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 20533 Biscayne Blvd Ste 4 #199, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-06 20533 Biscayne Blvd Ste 4 #199, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-03-06 Lee, Jordan -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 188 S Park St Apt 11, San Francisco, FL 94107 -
LC AMENDMENT 2013-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606758305 2021-01-25 0455 PPS 444 Brickell Ave Ste 820, Miami, FL, 33131-2407
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91360
Loan Approval Amount (current) 91360
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, 33131-2407
Project Congressional District FL-27
Number of Employees 4
NAICS code 525990
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 92361.21
Forgiveness Paid Date 2022-03-17
2562597106 2020-04-10 0455 PPP 444 Brickell Ave. Suite 820, MIAMI, FL, 33131-2015
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
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, 33131-2015
Project Congressional District FL-27
Number of Employees 5
NAICS code 611710
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 95496.78
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State