Entity Name: | FLORIDA PROPERTY TAX CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FLORIDA PROPERTY TAX CONSULTANTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Sep 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | P97000079971 |
FEI/EIN Number |
65-0784924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4970 SW 72nd Avenue, Suite #102, MIAMI, FL 33155 |
Mail Address: | 4970 SW 72nd Avenue, Suite #102, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA PROPERTY TAX CONSULTANTS, INC. GHT BENEFIT PLAN | 2023 | 650784924 | 2024-01-30 | FLORIDA PROPERTY TAX CONSULTANTS, INC. | 4 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FIGUERAS, JUAN C | Agent | 4970 SW 72nd Avenue, Suite #102, MIAMI, FL 33155 |
FIGUERAS, JUAN C | President | 4970 SW 72nd Avenue, Suite #102 MIAMI, FL 33155 |
FIGUERAS, JUAN C | Vice President | 4970 SW 72nd Avenue, Suite #102 MIAMI, FL 33155 |
FIGUERAS, JUAN C | Secretary | 4970 SW 72nd Avenue, Suite #102 MIAMI, FL 33155 |
FIGUERAS, JUAN C | Treasurer | 4970 SW 72nd Avenue, Suite #102 MIAMI, FL 33155 |
FIGUERAS, KRISTIN | Vice President | 4970 SW 72nd Avenue, Suite #102 MIAMI, FL 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 4970 SW 72nd Avenue, Suite #102, MIAMI, FL 33155 | - |
REINSTATEMENT | 2020-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 4970 SW 72nd Avenue, Suite #102, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 4970 SW 72nd Avenue, Suite #102, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | FIGUERAS, JUAN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-30 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3141497107 | 2020-04-11 | 0455 | PPP | 4970 SW 72 Ave., Suite #102, MIAMI, FL, 33155-5541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State