Search icon

THE FINANCIAL CONSORTIUM, INC.

Company Details

Entity Name: THE FINANCIAL CONSORTIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1995 (29 years ago)
Document Number: P95000091131
FEI/EIN Number 65-0632220
Address: 5252 NW 85th Avenue, Unit 1712, Doral, FL 33166
Mail Address: 5252 NW 85th Avenue, Unit 1712, Doral, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA, PEDRO E, Jr. Agent 5252 NW 85th Avenue, Unit 1712, Miami, FL 33166

Director

Name Role Address
CABRERA, PEDRO E, Jr. Director 5252 NW 85th Avenue, Unit 1712 Doral, FL 33166

Vice President

Name Role Address
Rojas, Maria Virginia Vice President 5252 NW 85th Avenue, Unit 1712 Doral, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124274 HR GLOBAL SELECTION EXPIRED 2012-12-22 2017-12-31 No data 10446 NW 31 TERRACE, DORAL, FL, 33172
G11000067728 HR SOFT SKILLS EXPIRED 2011-07-06 2016-12-31 No data 10446 NW 31 TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 5252 NW 85th Avenue, Unit 1712, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-04-15 5252 NW 85th Avenue, Unit 1712, Doral, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 5252 NW 85th Avenue, Unit 1712, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2013-04-05 CABRERA, PEDRO E, Jr. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655427305 2020-04-30 0455 PPP 5252 NW 85TH AVENUE UNIT 1712, DORAL, FL, 33166
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21021.35
Forgiveness Paid Date 2021-04-02
7498258810 2021-04-21 0455 PPS 5252 NW 85th Ave Apt 1712, Doral, FL, 33166-5320
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33166-5320
Project Congressional District FL-26
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21018.5
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State