Search icon

B & B INSURANCE SOLUTIONS, INC.

Company Details

Entity Name: B & B INSURANCE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2015 (10 years ago)
Document Number: P00000017575
FEI/EIN Number 650983292
Address: 12002 SW 128 CT, SUITE 207, MIAMI, FL, 33186
Mail Address: 12002 SW 128 CT, SUITE 207, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B & B INSURANCE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 650983292 2024-12-30 B & B INSURANCE SOLUTIONS, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7862500016
Plan sponsor’s address 12002 SW 128TH CT, SUITE 207, MIAMI, FL, 33186
B & B INSURANCE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 650983292 2024-12-27 B & B INSURANCE SOLUTIONS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7862500016
Plan sponsor’s address 12002 SW 128TH CT, SUITE 207, MIAMI, FL, 33186
B & B INSURANCE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 650983292 2023-10-16 B & B INSURANCE SOLUTIONS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7862500016
Plan sponsor’s address 12002 SW 128TH CT, SUITE 207, MIAMI, FL, 33186
B & B INSURANCE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 650983292 2023-03-13 B & B INSURANCE SOLUTIONS, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7862500016
Plan sponsor’s address 12002 SW 128TH CT, SUITE 207, MIAMI, FL, 33186
B & B INSURANCE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 650983292 2022-04-28 B & B INSURANCE SOLUTIONS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7862500016
Plan sponsor’s address 12002 SW 128TH CT, SUITE 207, MIAMI, FL, 33186
B & B INSURANCE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2020 650983292 2022-12-08 B & B INSURANCE SOLUTIONS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7862500016
Plan sponsor’s address 12002 SW 128TH CT, SUITE 207, MIAMI, FL, 33186
B & B INSURANCE SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2019 650983292 2022-04-28 B & B INSURANCE SOLUTIONS, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7862500016
Plan sponsor’s address 12002 SW 128TH CT, SUITE 207, MIAMI, FL, 33186

Agent

Name Role Address
KAICHER PASTRAN DEBORAH Agent 333 N.E. 8TH STREET, HOMESTEAD, FL, 33030

President

Name Role Address
BENITEZ LISA President 12002 SW 128 CT SUITE 207, MIAMI, FL, 33186

Treasurer

Name Role Address
BENITEZ LISA Treasurer 12002 SW 128 CT SUITE 207, MIAMI, FL, 33186

Chief Executive Officer

Name Role Address
BENITEZ WALTER Chief Executive Officer 12002 SW 128 CT SUITE 207, MIAMI, FL, 33186

Secretary

Name Role Address
BENITEZ WALTER Secretary 12002 SW 128 CT SUITE 207, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 12002 SW 128 CT, SUITE 207, MIAMI, FL 33186 No data
REINSTATEMENT 2015-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-16 KAICHER PASTRAN, DEBORAH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 12002 SW 128 CT, SUITE 207, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2001-11-13 333 N.E. 8TH STREET, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State