Search icon

THE FIRST INSURANCE GROUP CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583
Loan Approval Amount (current) 20583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33165-4412
Project Congressional District FL-27
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20683.94
Forgiveness Paid Date 2020-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State