Search icon

US IMMIGRATION CONSULTING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: US IMMIGRATION CONSULTING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US IMMIGRATION CONSULTING SERVICES CORP. 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: 06 Jan 2016 (9 years ago)
Document Number: P16000002331
FEI/EIN Number 811004275

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

Address: 17064 W Dixie Hwy, North Miami Beach, FL, 33160, US
Mail Address: 17064 W Dixie Hwy, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE WALTER A President 8300 NW 53RD STREET, DORAL, FL, 33166
Guerrero Milagros Vice President 8300 NW 53RD STREET, MIAMI, FL, 33166
INFANTE Walter A Agent 8300 NW 53RD STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072940 US IMMIGRATION CONSULTING SERVICES ACTIVE 2020-06-26 2025-12-31 - 8300 NW 53RD STREET SUITE 350, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 17064 W Dixie Hwy, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-03-11 17064 W Dixie Hwy, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-18 INFANTE, Walter Americo -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 8300 NW 53RD STREET, SUITE 350, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000681161 TERMINATED 1000000843050 DADE 2019-10-08 2029-10-16 $ 735.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000524751 TERMINATED 1000000789706 DADE 2018-07-16 2028-07-25 $ 541.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
Domestic Profit 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799908110 2020-07-29 0455 PPP 8300 NW 53RD STREET SUITE 350, DORAL, FL, 33166-4612
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33166-4612
Project Congressional District FL-26
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2276.32
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State