Search icon

GOOD DEAL INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: GOOD DEAL INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD DEAL INSURANCE, 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: 14 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L15000120307
FEI/EIN Number 47-4574413

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

Address: 800 N FLAGLER AVE, SUITE 4, HOMESTEAD, FL, 33030, US
Mail Address: 800 N FLAGLER AVE, SUITE 4, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOLTA CORPORATION, INC Agent -
REBOLTA NELLY Authorized Member 9625 NASSAU DR, CUTLER BAY, FL, 33189
ALVAREZ MARX Manager 9625 NASSAU DR, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121232 GOOD DEAL INSURANCE 2 EXPIRED 2016-11-08 2021-12-31 - 2450 SW 137 AVE, SUITE 235, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-18 REBOLTA CORPORATION INC -
LC AMENDMENT 2019-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 800 N FLAGLER AVE, STE#4, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-09-29
AMENDED ANNUAL REPORT 2020-07-02
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695328607 2021-03-15 0455 PPP 800 N Flagler Ave, Homestead, FL, 33030-4935
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082
Loan Approval Amount (current) 52082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-4935
Project Congressional District FL-28
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52316.01
Forgiveness Paid Date 2021-08-30

Date of last update: 02 May 2025

Sources: Florida Department of State