Search icon

INSURANCE & BEYOND LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSURANCE & BEYOND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE & BEYOND LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: L12000054031
FEI/EIN Number 45-5104850

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

Address: 8245 NW 93rd Street, Medley, FL, 33166, US
Mail Address: 8245 NW 93rd Street, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS MARIA V Member 8245 NW 93rd Street, Medley, FL, 33166
HERRERA CARLOS A Member 8245 NW 93rd Street, Medley, FL, 33166
HERRERA KARLA V Member 8245 NW 93rd Street, Medley, FL, 33166
CASTELLANOS MARIA V Agent 8245 NW 93rd Street, Medley, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
455104850
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042511 ELITE INSURANCE & BEYOND ACTIVE 2021-03-29 2026-12-31 - 8245 NW 93RD STREET, MEDLEY, FL, 33166
G21000011275 ELITE INSURANCE & BEYOND LLC ACTIVE 2021-01-23 2026-12-31 - 12060 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 8245 NW 93rd Street, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-24 8245 NW 93rd Street, Medley, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-03-24 CASTELLANOS, MARIA V -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 8245 NW 93rd Street, Medley, FL 33166 -
LC AMENDMENT 2016-05-06 - -
LC AMENDMENT 2015-05-08 - -

Court Cases

Title Case Number Docket Date Status
Yaimelis Mandina, et al., Appellant(s), v. Insurance & Beyond, LLC, Appellee(s). 3D2023-1102 2023-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16062

Parties

Name Yaimelis Mandina
Role Appellant
Status Active
Representations Lizette P. Benitez
Name MARIO RAMIREZ, LLC
Role Appellant
Status Active
Name TOP ONE ASSURANCE LLC
Role Appellant
Status Active
Name INSURANCE & BEYOND LLC
Role Appellee
Status Active
Representations Valerie Barton Barnhart, Morgan Lyle Weinstein
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-16
Type Disposition by Order
Subtype Dismissed
Description Following review of Appellants' Response in Opposition to Appellee's Motion to Dismiss Appeal, it is ordered that Appellee's Motion to Dismiss Appeal as Moot is granted, and this appeal is hereby dismissed. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Yaimelis Mandina
Docket Date 2023-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Insurance & Beyond, LLC
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance & Beyond, LLC
Docket Date 2023-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal as Moot
On Behalf Of Insurance & Beyond, LLC
Docket Date 2023-09-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yaimelis Mandina
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yaimelis Mandina
View View File
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Appendix 1 to Initial Brief
On Behalf Of Yaimelis Mandina
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including September 22, 2023.
Docket Date 2023-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Yaimelis Mandina
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 08/21/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Yaimelis Mandina
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Yaimelis Mandina
Docket Date 2023-11-06
Type Record
Subtype Appendix
Description Appendix to Appellant's Response to Motion to Dismiss
On Behalf Of Yaimelis Mandina

Documents

Name Date
ANNUAL REPORT 2025-02-19
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-11-02
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
93500.00
Total Face Value Of Loan:
93500.00
Date:
2017-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2014-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93500
Current Approval Amount:
93500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94757.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State