Search icon

BUILDERS TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: BUILDERS TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS TITLE COMPANY 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: 11 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 1995 (30 years ago)
Document Number: P95000028502
FEI/EIN Number 650579286

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

Address: 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143, US
Mail Address: 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Consuegra Alicia M President 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143
CONSUEGRA ALICIA M Agent 7400 SW 57TH CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-05 CONSUEGRA, ALICIA M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 7400 SW 57TH CT, SUITE 201, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 7400 SW 57TH CT, SUITE 201, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-05-28 7400 SW 57TH CT, SUITE 201, SOUTH MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 1995-09-27 BUILDERS TITLE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007063 LAPSED 04-18468 CA23 11TH JUD CIR MIAMI-DADE CTY 2006-04-18 2011-05-12 $55697.44 PATRICIA COLMENARES, 18421 SW 224TH STREET, MIAMI, FL 33170

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2987467402 2020-05-06 0455 PPP 7400 SW 57th Ct # 201, South Miami, FL, 33143-5356
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5356
Project Congressional District FL-27
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23149.34
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State