Search icon

GRANADA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GRANADA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANADA INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2003 (22 years ago)
Document Number: M37495
FEI/EIN Number 592734127

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

Address: 4075 SW 83RD AVENUE, MIAMI, FL, 33155-4200
Mail Address: 4075 SW 83RD AVENUE, MIAMI, FL, 33155-4200
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS RAMON Director 7711 SW 131ST SREET, MIAMI, FL, 33156
PARJUS ALBERTO N Director 16567 SW 67TH TERR, MIAMI, FL, 33193
DIAZ-PADRON CARMEN President 1410 ROBBIA AVE, MIAMI, FL, 33146
SIERRA ANTHONY F Director 1320 S DIXIE HWY 6TH FL, MIAMI, FL, 33146
Diaz-Padron Carlos Esq. Director 4075 SW 83RD AVENUE, MIAMI, FL, 331554200
DIAZ-PADRON, JUAN Chief Executive Officer 1528 CANTORIA AVE, CORAL GABLES, FL
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 323990000

Form 5500 Series

Employer Identification Number (EIN):
592734127
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 200 E. Gaines St., 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 2003-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-20 4075 SW 83RD AVENUE, MIAMI, FL 33155-4200 -
CHANGE OF MAILING ADDRESS 2000-06-20 4075 SW 83RD AVENUE, MIAMI, FL 33155-4200 -
AMENDMENT 1999-01-25 - -
AMENDMENT 1997-05-05 - -
AMENDMENT 1987-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000585111 ACTIVE 05-2021-SC-29773 BREVARD COUNTY 18TH JUDICIAL 2021-10-20 2026-11-15 $5850.00 DIANNE BOWMAN, 525 KALE ST, SATELLITE BEACH FL 32937
J17000468134 LAPSED 2017-007984-CA-01 MIAMI DADE CIRCUIT COURT 2017-08-16 2022-08-16 $138,534.00 U.E. MACHINERY & PARTS, LLC, 14850 NW 112TH AVENUE, HIALEAH GARDENS, FL 33018

Court Cases

Title Case Number Docket Date Status
GRANADA INSURANCE COMPANY, Appellant v. EAST ORLANDO DISTRIBUTING, INC., JOSE MARTINEZ, JOSHUA TODD ENSLEY, and JONATHAN JIMENEZ, Appellees. 6D2024-2535 2024-12-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011455

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations James Henry Wyman, Daniel C Shatz, Sarah Hafeez
Name EAST ORLANDO DISTRIBUTING, INC.
Role Appellee
Status Active
Representations Dave Tristian Sooklal, Chad Andrew Barr
Name JOSE MARTINEZ CORP
Role Appellee
Status Active
Representations Dave Tristian Sooklal, Chad Andrew Barr
Name JOSHUA TODD ENSLEY
Role Appellee
Status Active
Representations Chad Andrew Barr, Dave Tristian Sooklal
Name JONATHAN JIMENEZ
Role Appellee
Status Active
Representations Chad Andrew Barr, Dave Tristian Sooklal
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRANADA INSURANCE COMPANY
Docket Date 2024-12-13
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of GRANADA INSURANCE COMPANY
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAST ORLANDO DISTRIBUTING, INC.
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GRANADA INSURANCE COMPANY
View View File
JAIRO VARGAS, Appellant(s) v. MGX BUILDER AND DEVELOPMENT CORP., et al., Appellee(s). 4D2024-2928 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-016208

Parties

Name Jairo Vargas
Role Appellant
Status Active
Representations Carlos Alberto Velasquez, Christopher Alberto Velasquez
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations Pedro E Hernandez, Jr., Daniel C Shatz, Glenda Maria Almela, James Henry Wyman
Name MGX BUILDER AND DEVELOPER CORP
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jairo Vargas
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Terry Van Themsche, Appellant(s) v. Pavol Banian, Cejka Services, USAA General Indemnity Company and Granada Insurance Company, Appellee(s). 2D2024-1929 2024-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-6014

Parties

Name Terry Van Themsche
Role Appellant
Status Active
Representations Jason Mulholland
Name Pavol Banian
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name CEJKA SERVICES, INC.
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations Ronald Lee Kammer
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Terry Van Themsche
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal Redacted
Description 797 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 11/25/24
On Behalf Of Terry Van Themsche
Docket Date 2024-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Terry Van Themsche
View View File
Docket Date 2024-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Terry Van Themsche
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description W/ ORDER APPEALED
On Behalf Of Terry Van Themsche
Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
GRANADA INSURANCE COMPANY, Appellant(s) v. SERGIO ANTONIO CASTILLO, et al., Appellee(s). 4D2024-1588 2024-06-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008832

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations James Henry Wyman, Marissa I. Delinks, Sarah Hafeez
Name Osceola Farms Company
Role Appellee
Status Active
Representations Brooks Ricca, Jr.
Name OKEELANTA CORPORATION
Role Appellee
Status Active
Name Joseph Michel
Role Appellee
Status Active
Representations Jeremy Dylan Bertsch
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Sergio Antonio Castillo
Role Appellee
Status Active
Representations Roy W Jordan, Jr., Nichole Johnston Segal

Docket Entries

Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1383 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-16
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellee/Cross-Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending Motion to Amend Order or for Rehearing filing in the trial court.
View View File
Docket Date 2024-07-11
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant/Cross-Appellee files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant/Cross-Appellee shall file a status report with this court as to the progress being made towards disposition of the motion. Further, ORDERED that Appellees/Cross-Appellants' July 9, 2024 motion to relinquish jurisdiction is denied as moot.
View View File
Docket Date 2024-07-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Granada Insurance Company
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on June 28. 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellees/cross-Appellants 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
T & G Locksmith Corp., et al., Appellant(s), v. Granada Insurance Company, Appellee(s). 3D2024-0916 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13358-CA-01

Parties

Name T & G LOCKSMITH CORP.
Role Appellant
Status Active
Representations Ricardo Manuel Corona, Morgan Lyle Weinstein
Name GABRIEL GARCIA L.L.C.
Role Appellant
Status Active
Representations Ricardo Manuel Corona, Morgan Lyle Weinstein
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations Andres Jose Caldera, John Bond Atkinson
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-42 days to 12/20/2024
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-46 days to 11/08/2024
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of T & G Locksmith Corp.
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gabriel Garcia
View View File
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11316098
On Behalf Of T & G Locksmith Corp.
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 31, 2024.
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of T & G Locksmith Corp.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341995.00
Total Face Value Of Loan:
341995.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341995
Current Approval Amount:
341995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344958.96

Date of last update: 02 Jun 2025

Sources: Florida Department of State