Search icon

TITLE SOLUTIONS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TITLE SOLUTIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE SOLUTIONS OF SOUTH FLORIDA, 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: 20 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Mar 2008 (17 years ago)
Document Number: P06000145650
FEI/EIN Number 208037442

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

Address: 17689 NW 78 Ave, Miami, FL, 33015, US
Mail Address: 17689 NW 78 Ave, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MELISSA D President 17689 NW 78 Ave, Miami, FL, 33015
Gonzalez Melissa Agent 17689 NW 78 Ave, Miami, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Gonzalez, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 17689 NW 78 Ave, Miami, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 17689 NW 78 Ave, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-01-05 17689 NW 78 Ave, Miami, FL 33015 -
CANCEL ADM DISS/REV 2008-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001785667 TERMINATED 1000000552925 MIAMI-DADE 2013-11-18 2023-12-26 $ 377.24 STATE OF FLORIDA0055781

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432887209 2020-04-27 0455 PPP 17689 NW 78 Ave, HIALEAH, FL, 33015-3627
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-3627
Project Congressional District FL-26
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11093.81
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State