Search icon

ADVANCE APPRAISALS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE APPRAISALS, 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: 10 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: P04000027158
FEI/EIN Number 200713172

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

Address: 13950 SW 105 STREET, MIAMI, FL, 33186
Mail Address: 13950 SW 105 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAGUERA LUIS President 13950 SW 105 ST, MIAMI, FL, 33186
ROMAGUERA LUIS Director 13950 SW 105 ST, MIAMI, FL, 33186
ROMAGUERA MARGARITA Vice President 13950 SW 105 ST, MIAMI, FL, 33186
ROMAGUERA MARGARITA Director 13950 SW 105 ST, MIAMI, FL, 33186
ROMAGUERA LUIS Agent 13950 SW 105 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-29 - -
AMENDMENT 2012-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 13950 SW 105 STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 13950 SW 105 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-01-18 13950 SW 105 STREET, MIAMI, FL 33186 -
AMENDMENT 2004-12-16 - -
REGISTERED AGENT NAME CHANGED 2004-12-03 ROMAGUERA, LUIS -
AMENDMENT 2004-04-26 - -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, LLC VS LUIS ROMAGUERA, etc., et al., 3D2017-1391 2017-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15258

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name ADVANCE APPRAISALS, INC.
Role Appellee
Status Active
Name LUIS ROMAGUERA
Role Appellee
Status Active
Representations DAVID L. KESSLER, ROBERTO M. URETA
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/17
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/22/17
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/23/17
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/17
Docket Date 2017-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS ROMAGUERA
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-07
Amendment 2018-10-29
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031357703 2020-05-01 0455 PPP 13950 SW 105 STREET, MIAMI, FL, 33186
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4688
Loan Approval Amount (current) 4688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4719.04
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State