Search icon

AVENTURA TITLE SERVICES, INC.

Company Details

Entity Name: AVENTURA TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2000 (24 years ago)
Document Number: P98000051247
FEI/EIN Number 650844270
Address: 20801 Biscayne Blvd., Ste. 304, AVENTURA, FL, 33180, US
Mail Address: 20801 Biscayne Blvd., Ste. 304, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KATZEF MARK C Agent 20801 Biscayne Blvd., AVENTURA, FL, 33180

President

Name Role Address
KATZEF MARK C President 20801 Biscayne Blvd., AVENTURA, FL, 33180

Director

Name Role Address
KATZEF MARK C Director 20801 Biscayne Blvd., AVENTURA, FL, 33180

Secretary

Name Role Address
KATZEF MARK C Secretary 20801 Biscayne Blvd., AVENTURA, FL, 33180

Treasurer

Name Role Address
KATZEF MARK C Treasurer 20801 Biscayne Blvd., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105352 EASYCLOSE EXPIRED 2017-09-22 2022-12-31 No data STE. 420, AVENTURA, FL, 33160
G17000088874 EASY CLOSE TITLE EXPIRED 2017-08-13 2022-12-31 No data 17501 BISCAYNE BLVD., STE. 420, AVENTURA, FL, 33180
G17000064469 SELLERS TITLE EXPIRED 2017-06-11 2022-12-31 No data 2999 N.E. 191ST ST., STE. 805, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 20801 Biscayne Blvd., Ste. 304, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-02-17 20801 Biscayne Blvd., Ste. 304, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 20801 Biscayne Blvd., Ste. 304, AVENTURA, FL 33180 No data
NAME CHANGE AMENDMENT 2000-09-05 AVENTURA TITLE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188458503 2021-02-18 0455 PPS 17501 Biscayne Blvd Ste 420, Aventura, FL, 33160-4804
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-4804
Project Congressional District FL-24
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3268.42
Forgiveness Paid Date 2021-09-15
2813967203 2020-04-16 0455 PPP 17501 Biscayne Blvd., Ste. 420, Aventura, FL, 33160
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3223.2
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State