Search icon

ASSURED TITLE & TRUST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSURED TITLE & TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Document Number: P13000022252
FEI/EIN Number APPLIED FOR
Address: 12150 SW 128 COURT, #210, MIAMI, FL, 33186
Mail Address: 12150 SW 128 COURT, #210, MIAMI, FL, 33186
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL LORY President 12150 SW 128 COURT, #210, MIAMI, FL, 33186
MITCHELL LORY Agent 12150 SW 128 COURT, #210, MIAMI, FL, 33186

Form 5500 Series

Employer Identification Number (EIN):
462221905
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057784 PERLAND-ASSURED TITLE TRUST AND ESCROW SERVICES EXPIRED 2017-05-23 2022-12-31 - 12150 SW 128 CT, SUITE 210, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 12150 SW 128 COURT, #210, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-15 12150 SW 128 COURT, #210, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-08-15 12150 SW 128 COURT, #210, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20973.33
Total Face Value Of Loan:
20973.33
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22577.27
Total Face Value Of Loan:
22577.27

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,973.33
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,973.33
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,150.89
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $20,972.33
Jobs Reported:
4
Initial Approval Amount:
$22,577.27
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,577.27
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,722.37
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $22,577.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State