Search icon

INSURANCE & BEYOND LLC - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSURANCE & BEYOND, LLC 401(K) PROFIT SHARING PLAN 2022 455104850 2023-08-30 INSURANCE & BEYOND, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 524150
Sponsor’s telephone number 3058881557
Plan sponsor’s address 12060 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
INSURANCE & BEYOND, LLC 401(K) PROFIT SHARING PLAN 2021 455104850 2022-10-17 INSURANCE & BEYOND, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 524150
Sponsor’s telephone number 3058881557
Plan sponsor’s address 12060 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
INSURANCE & BEYOND, LLC 401(K) PROFIT SHARING PLAN 2020 455104850 2021-10-04 INSURANCE & BEYOND, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 524150
Sponsor’s telephone number 3058881557
Plan sponsor’s address 12060 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
INSURANCE & BEYOND, LLC 401(K) PROFIT SHARING PLAN 2019 455104850 2020-10-05 INSURANCE & BEYOND, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 524150
Sponsor’s telephone number 3058881557
Plan sponsor’s address 12060 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
INSURANCE & BEYOND, LLC 401(K) PROFIT SHARING PLAN 2018 455104850 2020-10-05 INSURANCE & BEYOND, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 524150
Sponsor’s telephone number 3058881557
Plan sponsor’s address 12060 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178

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

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 - 12060 NW SOUTH RIVER DR., MEDLEY, FL, 33178
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067707104 2020-04-12 0455 PPP 12060 NW SOUTH RIVER DR, MIAMI, FL, 33178-1111
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33178-1111
Project Congressional District FL-26
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94757.77
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State