Search icon

CTC PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CTC PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTC PROPERTY MANAGEMENT, 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: 27 Sep 2006 (19 years ago)
Document Number: P06000123709
FEI/EIN Number 020794091

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

Address: 14343 S.W. 62 Street, Miami, FL, 33183, US
Mail Address: 14343 S.W. 62 Street, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CLAUDINA President P.O. Box 831058, Miami, FL, 33183
RODRIGUEZ CLAUDINA Director P.O. Box 831058, Miami, FL, 33183
Rodriguez Claudina C Vice President P.O. Box 831058, Miami, FL, 33183
Rodriguez Claudina C Treasurer P.O. Box 831058, Miami, FL, 33183
Rodriguez Claudina Secretary P.O. Box 831058, Miami, FL, 33183
Rodriguez Raimundo Director P.O. Box 831058, Miami, FL, 33183
ALVAREZ DOMINGO Agent 14343 S.W. 62 Street, Miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-14 14343 S.W. 62 Street, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2017-07-14 14343 S.W. 62 Street, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 14343 S.W. 62 Street, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2012-04-11 ALVAREZ, DOMINGO -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-01-14
AMENDED ANNUAL REPORT 2015-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083817700 2020-05-01 0455 PPP 14343 SW 62ND ST, MIAMI, FL, 33183-1905
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8187
Loan Approval Amount (current) 8187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33183-1905
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8256.08
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State