Search icon

CONTENDER CLAIMS CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: CONTENDER CLAIMS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTENDER CLAIMS CONSULTANTS, 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 Jun 2008 (17 years ago)
Document Number: P08000061321
FEI/EIN Number 010905040

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

Address: 7301 SW 57th Court, South Miami, FL, 33143, US
Mail Address: 7301 SW 57th Court, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLERMO SAAVEDRA Director 7301 SW 57th Court, South Miami, FL, 33143
GUILLERMO SAAVEDRA President 7301 SW 57th Court, South Miami, FL, 33143
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 7301 SW 57th Court, Suite 555, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-02-09 7301 SW 57th Court, Suite 555, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-08-14 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-08-14
ANNUAL REPORT 2018-03-04
Reg. Agent Change 2017-11-22
ANNUAL REPORT 2017-04-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4156355007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient CONTENDER CLAIMS CONSULTANTS INC.
Recipient Name Raw CONTENDER CLAIMS CONSULTANTS INC.
Recipient DUNS 024413661
Recipient Address 13301 SW 132 AVE, MIAMI, MIAMI-DADE, FLORIDA, 33186-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005187409 2020-05-03 0455 PPP 7301 SW 57th Court, Suite 555, MIAMI, FL, 33143
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90686.08
Loan Approval Amount (current) 90686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33143-1400
Project Congressional District FL-27
Number of Employees 8
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 91653.72
Forgiveness Paid Date 2021-06-11
1016838808 2021-04-09 0455 PPS 2600 S Douglas Rd Ste 1004, Coral Gables, FL, 33134-6142
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90600
Loan Approval Amount (current) 90600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6142
Project Congressional District FL-27
Number of Employees 8
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 90959.92
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State