Search icon

CIC HOTALING INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CIC HOTALING INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIC HOTALING INSURANCE SERVICES, 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: 25 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L18000131664
FEI/EIN Number 83-0778837

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

Address: 2301 NW 87th Ave, Suite 401, Doral, FL, 33172, US
Mail Address: 2301 NW 87th Ave, Suite 401, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HOTALING PROPERTY & CASUALTY LLC Authorized Member
CORPORATE INSURANCE CONSULTANTS, LLC Authorized Member
ERRA REGISTERED AGENTS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033124 HOTALING INSURANCE SERVICES ACTIVE 2020-03-17 2025-12-31 - 2103 CORAL WAY, SUITE 603, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 ERRA REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 2601 South Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2301 NW 87th Ave, Suite 401, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-01-29 2301 NW 87th Ave, Suite 401, Doral, FL 33172 -
LC AMENDMENT 2022-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
LC Amendment 2022-10-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096687004 2020-04-09 0455 PPP 2103 Coral Way Suite 601, MIAMI, FL, 33145-2601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33145-2601
Project Congressional District FL-27
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55200.93
Forgiveness Paid Date 2021-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State