Search icon

FILER INSURANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FILER INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1970 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 1973 (52 years ago)
Document Number: 357668
FEI/EIN Number 591278977
Address: 9440 S.W. 77 AVENUE, MIAMI, FL, 33156
Mail Address: 9440 S.W. 77 AVENUE, MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILER JOSEPH C President 9440 SW 77 AVE, MIAMI, FL, 33156
FILER JOSEPH C Director 9440 SW 77 AVE, MIAMI, FL, 33156
FILER LISA D Vice President 9440 S.W. 77TH AVENUE, MIAMI, FL, 33156
MILLER KEITH R Vice President 7825 SW 118 ST, MIAMI, FL, 33156
FILER KELLY E Secretary 9440 SW 77 AVE, MIAMI, FL, 33156
FILER KELLY E Director 9440 SW 77 AVE, MIAMI, FL, 33156
FILER JOSEPH C Agent 9440 S.W. 77 AVENUE, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
591278977
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-07 FILER, JOSEPH C -
CHANGE OF PRINCIPAL ADDRESS 1988-07-07 9440 S.W. 77 AVENUE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1988-07-07 9440 S.W. 77 AVENUE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-07 9440 S.W. 77 AVENUE, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1973-12-21 FILER INSURANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222814.00
Total Face Value Of Loan:
222814.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222814.00
Total Face Value Of Loan:
222814.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$222,814
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,814
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,317.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $222,814

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State