Search icon

ACE TITLE AND ESCROW SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ACE TITLE AND ESCROW SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE TITLE AND ESCROW SERVICES, 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: 09 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L14000091775
FEI/EIN Number 47-1080456

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

Address: 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA ISABEL TRUSTEE Authorized Member 650 NE 22ND TERRACE, HOMESTEAD, FL, 33033
ACE TITLE GROUP, INC. Manager -
ACE TITLE GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 650 NE 22ND TERRACE, SUITE 202, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2025-01-28 650 NE 22ND TERRACE, SUITE 202, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-04-03 650 NE 22ND TERRACE, SUITE 2, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 650 NE 22ND TERRACE, SUITE 2, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 650 NE 22ND TERRACE, SUITE 202, HOMESTEAD, FL 33033 -
LC AMENDMENT 2021-08-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-03 ACE TITLE GROUP, INC. -
LC AMENDMENT 2014-09-02 - -
LC AMENDMENT 2014-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
LC Amendment 2021-08-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174457107 2020-04-13 0455 PPP 800 North Flagler Avenue 2, HOMESTEAD, FL, 33030-4904
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-4904
Project Congressional District FL-28
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15230.83
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State