Search icon

FLORIDA TRUST SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA TRUST SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA TRUST SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000217696
FEI/EIN Number 83-1961272

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

Address: 1929 NW 108th Ave, Miami, FL, 33172, US
Mail Address: 1929 NW 108th Ave, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO VAZQUEZ CARLOS M Authorized Member 1929 NW 108th Ave, Miami, FL, 33172
AYALA FERNANDEZ ALICE W Authorized Member 1929 NW 108th Ave, Miami, FL, 33172
FLORIDA TRUST SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1929 NW 108th Ave, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-05-01 1929 NW 108th Ave, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1929 NW 108th Ave, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Florida Trust Service, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000407908 ACTIVE 2021-013302-CA-01 11TH CIRCUIT COURT - MIAMI 2023-06-08 2028-09-06 $55929.44 KAPITUS SERVICING, INC. F/K/A COLONIAL FUNDING NETWORK, 120 WEST 45TH STREET, 6TH FLOOR, SUITE 1000, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918087402 2020-05-06 0455 PPP 2886 Northwest 79th Avenue, Doral, FL, 33122
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Unanswered
Project Address Doral, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21115.53
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State