Search icon

HEALTH INSURANCE ALLIANCE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HEALTH INSURANCE ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH INSURANCE ALLIANCE, 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: 05 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2024 (5 months ago)
Document Number: L17000189126
FEI/EIN Number 82-2768141

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

Address: 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH INSURANCE ALLIANCE, LLC, IDAHO 602866 IDAHO

Key Officers & Management

Name Role Address
MAMONE VILLALON PLLC Agent -
PALTEROVICH MARK Manager 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 MAMONE VILLALON PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 C/O TYLER MAMONE, 100 SE 2ND ST STE 4030, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2024-10-31 - -
CHANGE OF MAILING ADDRESS 2022-12-21 1000 Corporate Drive, Ste 610, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 1000 Corporate Drive, Ste 610, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 100 SE 2nd St., Suite 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-11-14 Mamone Villalon -

Court Cases

Title Case Number Docket Date Status
ANTHONY SETO, et al., Appellant(s) v. HEALTH INSURANCE ALLIANCE, LLC, Appellee(s). 4D2024-3209 2024-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012028

Parties

Name Anthony Seto
Role Appellant
Status Active
Representations Michael Garcia
Name API & ASSOCIATES LLC
Role Appellant
Status Active
Name HEALTH INSURANCE ALLIANCE, LLC
Role Appellee
Status Active
Representations Tyler Adam Mamone
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Anthony Seto
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on December 13, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-31
CORLCRACHG 2024-10-31
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-11-15
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2234607304 2020-04-29 0455 PPP 2200 w commercial blvd #309, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 29
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 192587.12
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State