Search icon

GENERIC INSURANCE AGENCIES OF NORTH CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GENERIC INSURANCE AGENCIES OF NORTH CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Jul 2011 (14 years ago)
Document Number: M11000003539
FEI/EIN Number 593391186

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

Address: 157 Apalachee Lane, JUPITER, FL, 33458, US
Mail Address: 3379 S. MILITARY TRAIL, LAKE WORTH, FL, 33463, US
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUBIERA NIRIO J Manager 712 U.S. Highway One, # 400, North Palm Beach, FL, 33408
Cohen Norris Wolmer Ray Telepman Berkowitz Agent 712 U.S. Highway One, #400, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067071 CLICK ZIP FAST TAX LLC ACTIVE 2023-05-31 2028-12-31 - 157 APALACHEE LANE, JUPITER, FL, 33458
G16000075408 WALTER AGENCY ACTIVE 2016-07-28 2026-12-31 - 3379 S MILITARY TR, LAKE WORTH, FL, 33463
G12000013374 WALTER AGENCY EXPIRED 2012-02-08 2017-12-31 - 2976 SOUTH MILITARY TRAIL, # 4, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 157 Apalachee Lane, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-04-29 157 Apalachee Lane, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Cohen Norris Wolmer Ray Telepman Berkowitz Cohen -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 712 U.S. Highway One, #400, North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8281268806 2021-04-22 0491 PPS 420 NW 39th Ave, Gainesville, FL, 32609-4144
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-4144
Project Congressional District FL-03
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98158.23
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State