Search icon

TIERRA CONSULTING GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIERRA CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L17000203301
FEI/EIN Number 650982209
Address: 1230 SW 6 St, Pompano Beach, FL, 33069, US
Mail Address: 1230 SW 6 St, Pompano Beach, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER PAUL FACHE Manager 1230 SW 6 St, Pompano Beach, FL, 33069
ZEDNEK SCOTT P.G. President 1230 SW 6 St, Pompano Beach, FL, 33069
VINSON ROBERT P.E. Director 1230 SW 6 St, Pompano Beach, FL, 33069
GABRIELE DENNIS FACHE Director 1230 SW 6 St, Pompano Beach, FL, 33069
ZEDNEK SCOTT Agent 1230 SW 6 St, Pompano Beach, FL, 33069

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
PAUL CONNER
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P0323229
Trade Name:
TIERRA CONSULTING GROUP INC

Unique Entity ID

Unique Entity ID:
FJHSFTPNLKM3
CAGE Code:
1VL34
UEI Expiration Date:
2025-10-10

Business Information

Doing Business As:
TIERRA CONSULTING GROUP INC
Activation Date:
2024-10-14
Initial Registration Date:
2001-10-01

Commercial and government entity program

CAGE number:
1VL34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-14
CAGE Expiration:
2029-10-14
SAM Expiration:
2025-10-10

Contact Information

POC:
PAUL CONNER
Corporate URL:
www.tierrasolutions.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023198 TIERRA GROUP ACTIVE 2023-02-18 2028-12-31 - 1230 SW 6 ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 1230 SW 6 St, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-01-12 1230 SW 6 St, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 1230 SW 6 St, Pompano Beach, FL 33069 -
LC AMENDMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 ZEDNEK, SCOTT -
LC AMENDMENT 2017-11-21 - -
CONVERSION 2017-10-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000009300. CONVERSION NUMBER 700000174807

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
LC Amendment 2020-06-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2018-01-18

USAspending Awards / Financial Assistance

Date:
2008-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$180,915
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,915
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$181,916.23
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $180,911
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$108,217
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,217
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$108,931.53
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $108,217

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State