Search icon

ANYTIME PROPERTY CLAIM SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ANYTIME PROPERTY CLAIM SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANYTIME PROPERTY CLAIM SOLUTIONS, 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: 29 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L19000087628
FEI/EIN Number 834358017

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

Address: 1695 Nw 110 Av, Suite 219, Miami, FL, 33172, US
Mail Address: 1695 Nw 110 Av, Suite 219, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RMM CONSULTING AND SERVICES FL LLC Manager -
Claims EGLEE Manager 1695 Nw 110 Av, Miami, FL, 33172
DIAZ ANTONIO J Agent 1695 Nw 110 Av, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1695 Nw 110 Av, Suite 219, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-25 1695 Nw 110 Av, Suite 219, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1695 Nw 110 Av, Suite 219, Miami, FL 33172 -
LC AMENDMENT 2019-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2020-01-22
LC Amendment 2019-05-28
Florida Limited Liability 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634227807 2020-05-28 0455 PPP 3202 SE 6TH ST, HOMESTEAD, FL, 33033
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 16
NAICS code 541199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 49758.66
Forgiveness Paid Date 2021-02-23
1051888404 2021-01-31 0455 PPS 7791 NW 46th St, Doral, FL, 33166-5477
Loan Status Date 2022-09-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33166-5477
Project Congressional District FL-26
Number of Employees 16
NAICS code 541199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State