Search icon

PREMIER CONSUMER CREDIT COUNSELING, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER CONSUMER CREDIT COUNSELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: N02000008142
FEI/EIN Number 300581324

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

Address: 1840 West 49 Street, Hialeah, FL, 33012, US
Mail Address: 1840 West 49 Street, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEN JUAN G Secretary 1840 West 49 Street, Hialeah, FL, 33012
GLEN JUAN G Treasurer 1840 West 49 Street, Hialeah, FL, 33012
GLEN JUAN G Director 1840 West 49 Street, Hialeah, FL, 33012
Quintana John Vice President 1840 West 49 Street, Hialeah, FL, 33012
Hoyos John J Secretary 1840 West 49 Street, Hialeah, FL, 33012
GLEN JUAN G Agent 1840 West 49 Street, Hialeah, FL, 33012
GLEN JUAN G President 1840 West 49 Street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1840 West 49 Street, Suite 604 A, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-02-21 1840 West 49 Street, Suite 604 A, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1840 West 49 Street, Suite 604 A, Hialeah, FL 33012 -
AMENDMENT 2017-08-21 - -
REGISTERED AGENT NAME CHANGED 2008-03-28 GLEN, JUAN G -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-01
Amendment 2017-08-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523817001 2020-04-09 0455 PPP 5201 Blue Lagoon Drive Suite 800, MIAMI, FL, 33126-2023
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2023
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30171.72
Forgiveness Paid Date 2021-02-16
4853228400 2021-02-07 0455 PPS 5201 Blue Lagoon Dr Ste 800, Miami, FL, 33126-7050
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-7050
Project Congressional District FL-27
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30148.33
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State