Search icon

BANKERS TITLE AND ESCROW SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BANKERS TITLE AND ESCROW SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS TITLE AND ESCROW SERVICES, 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: 29 Dec 2011 (13 years ago)
Document Number: P11000108956
FEI/EIN Number 454128911

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

Address: 15500 New Barn Road, MIAMI LAKES, FL, 33014, US
Mail Address: 15500 New Barn Road, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFONT JORGE A Agent 15500 New Barn Road, MIAMI LAKES, FL, 33014
SAFONT JORGE A President 15500 New Barn Road, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 15500 New Barn Road, Suite 100, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-03-20 15500 New Barn Road, Suite 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 15500 New Barn Road, Suite 100, MIAMI LAKES, FL 33014 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695857200 2020-04-28 0455 PPP 15500 New Barn Rd Suite 100, MIAMI LAKES, FL, 33014-2177
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47125
Loan Approval Amount (current) 47125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2177
Project Congressional District FL-26
Number of Employees 5
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47757.64
Forgiveness Paid Date 2021-09-10
9170788604 2021-03-25 0455 PPS 15500 New Barn Rd Ste 100, Miami Lakes, FL, 33014-2177
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48782.5
Loan Approval Amount (current) 48782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2177
Project Congressional District FL-26
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49228.89
Forgiveness Paid Date 2022-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State