Search icon

1-A CONSULTING SERVICES INC - Florida Company Profile

Company Details

Entity Name: 1-A CONSULTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1-A CONSULTING 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: 08 Jan 2018 (7 years ago)
Document Number: P18000002473
FEI/EIN Number 82-3965314

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

Address: 11865 SW 26 ST STE G7, MIAMI, FL, 33175, US
Mail Address: 418 NW 18TH TER, CAPE CORAL, FL, 33993, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO ADRIAN President 418 NW 18TH TER, CAPE CORAL, FL, 33993
SANTIAGO ADRIAN Agent 418 NW 18TH TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-26 11865 SW 26 ST STE G7, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 418 NW 18TH TER, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 11865 SW 26 ST STE G7, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2022-08-12 SANTIAGO, ADRIAN -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-10-26
AMENDED ANNUAL REPORT 2022-08-12
AMENDED ANNUAL REPORT 2022-06-17
AMENDED ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9457687207 2020-04-28 0455 PPP 11865 CORAL WAY STE G7, Miami, FL, 33175
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1083
Loan Approval Amount (current) 1083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1098.43
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State