Search icon

CNERGY TITLE AND ESCROW LLC - Florida Company Profile

Company Details

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

CNERGY TITLE AND ESCROW 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: 05 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L18000162452
FEI/EIN Number 83-1355455

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

Address: 20900 NE 30th Ave, Aventura, FL, 33180, US
Mail Address: 20900 NE 30th Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN BLUMAN Manager 3501 CARLTON LANE, DAVIE, FL, 33470
Galvis Isabel Manager 20900 NE 30th Ave, Aventura, FL, 33180
WINER CLARA Manager 20900 NE 30th Ave, Aventura, FL, 33180
BLUMAN STEVEN Agent 20900 NE 30th Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 20900 NE 30th Ave, SUITE 310, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 20900 NE 30th Ave, STE 310, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 20900 NE 30th Ave, SUITE 310, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 20900 NE 30th Ave, SUITE 714, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-02-03 20900 NE 30th Ave, SUITE 714, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 20900 NE 30th Ave, STE 714, Aventura, FL 33180 -
LC AMENDMENT 2019-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
LC Amendment 2019-12-09
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851077801 2020-05-27 0455 PPP 17071 WEST DIXIE HWY SUITE 119, NORTH MIAMI BEACH, FL, 33160-3773
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-3773
Project Congressional District FL-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38414.42
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State