Search icon

CONTINENTAL INSURANCE AGENCY INC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL INSURANCE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL INSURANCE AGENCY 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: 27 Jul 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1994 (30 years ago)
Document Number: 283605
FEI/EIN Number 591058273

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

Address: 2307 DOUGLAS ROAD, 401, MIAMI, FL, 33145-3057
Mail Address: PO BOX 144680, CORAL GABLES, FL, 33114-4680
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE J Director 8420 S.W. 66th St, MIAMI, FL, 33143
RODRIGUEZ JORGE J President 8420 S.W. 66th St, MIAMI, FL, 33143
RODRIGUEZ JORGE J Agent 8420 s.w. 66th st, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 8420 s.w. 66th st, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2013-04-30 RODRIGUEZ, JORGE J -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 2307 DOUGLAS ROAD, 401, MIAMI, FL 33145-3057 -
CHANGE OF MAILING ADDRESS 2005-01-27 2307 DOUGLAS ROAD, 401, MIAMI, FL 33145-3057 -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000107238 TERMINATED 1000000250713 DADE 2012-02-13 2032-02-15 $ 1,904.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2588727106 2020-04-10 0455 PPP 2307 Douglas Road # 401, MIAMI, FL, 33145-0002
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94200
Loan Approval Amount (current) 94200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-0002
Project Congressional District FL-27
Number of Employees 9
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95495.57
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State