Search icon

INSURANCE MARKETING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE MARKETING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE MARKETING CENTER, 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: 17 Sep 1975 (50 years ago)
Document Number: 485911
FEI/EIN Number 591638544

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

Address: 7719 NW 48th Street, STE 185, DORAL, FL, 33166, US
Mail Address: 7719 NW 48th Street, STE 185, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2023 591638544 2024-05-28 INSURANCE MARKETING CENTER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 7719 NW 48TH ST, SUITE 185, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2022 591638544 2023-07-05 INSURANCE MARKETING CENTER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 7719 NW 48TH ST, SUITE 185, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2021 591638544 2022-05-23 INSURANCE MARKETING CENTER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 7719 NW 48TH ST, SUITE 185, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2020 591638544 2021-06-08 INSURANCE MARKETING CENTER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 7719 NW 48TH STREET, STE 185, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2019 591638544 2020-06-30 INSURANCE MARKETING CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 7719 NW 48TH STREET, STE 185, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2019 591638544 2020-06-23 INSURANCE MARKETING CENTER INC 9
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 7719 NW 48TH STREET, STE 185, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing DGIMENEZ5623
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2018 591638544 2019-06-07 INSURANCE MARKETING CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 2500 NW 79TH AVE 208, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2017 591638544 2018-10-30 INSURANCE MARKETING CENTER INC 9
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 2500 NW 79TH AVE 208, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401K PROFIT SHARING PLAN AND TRU 2017 591638544 2018-10-31 INSURANCE MARKETING CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 2500 NW 79TH AVE 208, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2018-10-31
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature
INSURANCE MARKETING CENTER INC 401 K PROFIT SHARING PLAN TRUST 2015 591638544 2016-06-28 INSURANCE MARKETING CENTER INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 3055931449
Plan sponsor’s address 2500 NW 79 AVE STE 208, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing DAVID GIMENEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GIMENEZ DAVID A President 7719 NW 48th Street, DORAL, FL, 33166
TRIGUEIRO ANA Vice President 7719 NW 48th Street, DORAL, FL, 33166
GIMENEZ DAVID Agent 8160 W 18 CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 8160 W 18 CT, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 7719 NW 48th Street, STE 185, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-01-04 7719 NW 48th Street, STE 185, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-02-06 GIMENEZ, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067297100 2020-04-14 0455 PPP 7719 NW48 St, MIAMI, FL, 33166
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33166-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63159.86
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State