Search icon

ALLSTAR INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTAR INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR INSURANCE SERVICES, INC. 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: 28 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: P00000031539
FEI/EIN Number 650994356

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

Address: 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL, 33141, US
Mail Address: PO BOX 431065, SOUTH MIAMI, FL, 33243, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALONE AARON M President PO BOX 431065, SOUTH MIAMI, FL, 33243
Talone Aaron M Agent 1666 John F Kennedy Causeway, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-24 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-10-26 Talone, Aaron M -
AMENDMENT 2018-10-22 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-10-26
Amendment 2018-10-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184957308 2020-04-30 0455 PPP 300 71st Street, Suite 640, MIAMI BEACH, FL, 33141
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10803.48
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State