Search icon

MUTUAL ASSURANCE LLC - Florida Company Profile

Company Details

Entity Name: MUTUAL ASSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUTUAL ASSURANCE 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: 21 Aug 2014 (11 years ago)
Document Number: L14000131775
FEI/EIN Number 47-1688847

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

Address: 2200 N COMMERCE PARKWAY, WESTON, FL, 33326, US
Mail Address: 2200 N COMMERCE PARKWAY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCIN JORGE Manager 13762 W STATE RD 84, DAVIE, FL, 33325
MANCIN JORGE Agent 13762 W STATE RD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 MANCIN, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 2200 N COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-03-24 2200 N COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 13762 W STATE RD 84, SUITE 604, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-10-25
AMENDED ANNUAL REPORT 2018-10-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949378505 2021-03-12 0455 PPS 2200 N Commerce Pkwy Ste 200, Weston, FL, 33326-3258
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13130
Loan Approval Amount (current) 13130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3258
Project Congressional District FL-25
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13227.22
Forgiveness Paid Date 2021-12-14
1962237707 2020-05-01 0455 PPP 2200 N COMMERCE PKWY STE 200, WESTON, FL, 33326
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10322
Loan Approval Amount (current) 10322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10488.06
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State