Search icon

CONSORCIO W LLC - Florida Company Profile

Company Details

Entity Name: CONSORCIO W LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSORCIO W 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: 27 Aug 2014 (11 years ago)
Document Number: L14000134737
FEI/EIN Number 47-1703089

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

Address: 10227 NW 62ND ST, Doral, FL, 33178, US
Mail Address: 10227 NW 62ND ST, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCARAY WILMER Manager 10227 NW 62ND ST DORAL, medley, FL, 33178
BIJANI SUSANA T Agent 10227 NW 62ND ST DORAL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 11443 NW 34TH STREET, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-27 11443 NW 34TH STREET, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2025-01-27 ESCARAY, WILMER -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 11443 NW 34TH STREET, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-02-14 10227 NW 62ND ST, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 10227 NW 62ND ST, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 10227 NW 62ND ST DORAL, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453448501 2021-02-24 0455 PPP 10227 NW 62nd St, Doral, FL, 33178-4657
Loan Status Date 2024-01-05
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485230
Loan Approval Amount (current) 485230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4657
Project Congressional District FL-26
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4785428202 2020-08-06 0455 PPP 10227 NW 62ND ST DORAL, DORAL, FL, 33178
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69204
Loan Approval Amount (current) 69204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 523930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State