Search icon

A-1 TITLE SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A-1 TITLE SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 TITLE SUPPORT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 May 1990 (35 years ago)
Document Number: L70540
FEI/EIN Number 650239986

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

Address: 11304 SW 92 ST, Miami, FL, 33176, US
Mail Address: 11304 SW 92 ST, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MITZI I President 11304 SW 92 ST, Miami, FL, 33176
GONZALEZ CATALINA L Vice President 11304 SW 92 ST, Miami, FL, 33176
GONZALEZ MITZI I Agent 11304 SW 92 ST, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 11304 SW 92 ST, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-03-19 11304 SW 92 ST, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 11304 SW 92 ST, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-03-13 GONZALEZ, MITZI I -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987397201 2020-04-28 0455 PPP 4805 NW 79TH AVE Suite 16, DORAL, FL, 33166-5400
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18017.5
Loan Approval Amount (current) 18017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DORAL, MIAMI-DADE, FL, 33166-5400
Project Congressional District FL-26
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18118.6
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State