Search icon

ANNELLA CONSULTING SERVICE INC - Florida Company Profile

Company Details

Entity Name: ANNELLA CONSULTING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNELLA CONSULTING SERVICE 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: 15 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: P15000034345
FEI/EIN Number 47-3728640

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

Address: 4688 NW 83RD PKWY, DORAL, FL, 33166, US
Mail Address: 4688 NW 83RD PKWY, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULEO ANA S President 4688 NW 83RD PARKWAY, DORAL, FL, 33166
TAXES USA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-12 4688 NW 83RD PKWY, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-12-12 4688 NW 83RD PKWY, DORAL, FL 33166 -
AMENDMENT 2020-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 5892 STIRLING RD #4, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-11-17 TAXES USA, LLC -
REINSTATEMENT 2020-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-21
Amendment 2020-11-17
REINSTATEMENT 2020-06-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876248703 2021-04-01 0455 PPP 10260 Northwest 63rd Terrace. ap. 204, Doral, FL, 33178
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10028.49
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State