Search icon

VOLARE INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VOLARE INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLARE INSURANCE GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000279323
FEI/EIN Number 84-5035837

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

Address: 9463 Savannah estates drive, Lake worth, FL, 33467, US
Mail Address: 9463 Savannah estates drive, Lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO DANIELA President 7441 NW 4th ST, PLANTATION, FL, 33317
RODRIGUEZ KINNDY Agent 132 JOE KNOX AVE SUITE 100 A, MOORESVILLE, FL, 28117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 9463 Savannah estates drive, Lake worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-07-20 9463 Savannah estates drive, Lake worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582909000 2021-05-13 0455 PPS 8189 Severn Dr Apt D, Boca Raton, FL, 33433-8542
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-8542
Project Congressional District FL-23
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20936.69
Forgiveness Paid Date 2022-02-03
6825118600 2021-03-23 0455 PPP 7350 NW 5th St, Plantation, FL, 33317-1605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11830
Loan Approval Amount (current) 11830
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 Plantation, BROWARD, FL, 33317-1605
Project Congressional District FL-20
Number of Employees 1
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 11900.2
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State