Search icon

CARAN CONSULTANT, INC. - Florida Company Profile

Company Details

Entity Name: CARAN CONSULTANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAN CONSULTANT, 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: 13 Feb 2007 (18 years ago)
Document Number: P07000020016
FEI/EIN Number 711026003

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

Address: 7750 SW 117 Ave, Suite 205, Miami, FL, 33183, US
Mail Address: 7750 SW 117th Ave, suite 205, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON JACQUELINE President 7750 SW 117 Ave, Miami, FL, 33183
CASTELLON JACQUELINE Agent 7750 SW 117 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 7750 SW 117 AVE, SUITE 205, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 7750 SW 117 Ave, Suite 205, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-01-27 7750 SW 117 Ave, Suite 205, Miami, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7854427803 2020-06-04 0455 PPP 7750 Southwest 117th Avenue Suite 205, Miami, FL, 33183-3824
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33183-3824
Project Congressional District FL-27
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25946.96
Forgiveness Paid Date 2021-02-16
4985568508 2021-02-26 0455 PPS 7750 SW 117th Ave Ste 205, Miami, FL, 33183-3844
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24582
Loan Approval Amount (current) 24582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33183-3844
Project Congressional District FL-27
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24719.93
Forgiveness Paid Date 2021-09-21

Date of last update: 02 May 2025

Sources: Florida Department of State