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 (18 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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4324067202 | 2020-04-27 | 0455 | PPP | 5881 NW 151 Street Suite 1010, Miami Lakes, FL, 33014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State