Entity Name: | THE FIRST INSURANCE GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FIRST INSURANCE GROUP CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Sep 1985 (40 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | H77341 |
FEI/EIN Number |
592609447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 N Kendall Drive, MIAMI, FL, 33156, US |
Mail Address: | 7300 N Kendall Drive, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Frank | President | 10967 S.W. 40 STREET, MIAMI, FL, 33165 |
Levine David | Agent | 1200 Brickell Avenue, Suite 750, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-14 | 7300 N Kendall Drive, 202, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-11-14 | 7300 N Kendall Drive, 202, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 1200 Brickell Avenue, Suite 750, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | Levine, David | - |
AMENDMENT | 2013-05-17 | - | - |
REINSTATEMENT | 2000-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-14 |
AMENDED ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1359787300 | 2020-04-28 | 0455 | PPP | 10967 SW 40TH ST, MIAMI, FL, 33165-4412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State