Search icon

ABSOLUTE TITLE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABSOLUTE TITLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE TITLE GROUP, 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: 24 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: P06000135286
FEI/EIN Number 205780120

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

Address: 5881 NW 151 St, Suite 102, MIAMI LAKES, FL, 33014, US
Mail Address: 5881 NW 151 St, Suite 102, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MONICA Director 5881 NW 151 St Suite 102, MIAMI LAKES, FL, 33014
LOPEZ MONICA President 5881 NW 151 St Suite 102, MIAMI LAKES, FL, 33014
LOPEZ MONICA Agent 5881 NW 151 St, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 5881 NW 151 St, Suite 102, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 5881 NW 151 St, Suite 102, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-03-15 5881 NW 151 St, Suite 102, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 LOPEZ, MONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11230.00
Total Face Value Of Loan:
11230.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11230
Current Approval Amount:
11230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11370.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State