Search icon

INSURANCE MARKETING CENTER, INC.

Company Details

Entity Name: INSURANCE MARKETING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 1975 (49 years ago)
Document Number: 485911
FEI/EIN Number 59-1638544
Address: 7719 NW 48th Street, STE 185, DORAL, FL 33166
Mail Address: 7719 NW 48th Street, STE 185, DORAL, FL 33166
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

Agent

Name Role Address
GIMENEZ, DAVID Agent 8160 W 18 CT, HIALEAH, FL 33014

President

Name Role Address
GIMENEZ, DAVID ALEXANDER President 7719 NW 48th Street, STE 185 DORAL, FL 33166

Vice President

Name Role Address
TRIGUEIRO, ANA Vice President 7719 NW 48th Street, STE 185 DORAL, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 8160 W 18 CT, HIALEAH, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 7719 NW 48th Street, STE 185, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-01-04 7719 NW 48th Street, STE 185, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2008-02-06 GIMENEZ, DAVID No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State