Search icon

SHARP INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: SHARP INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARP INSURANCE AGENCY, 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: 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: 12 Jun 2000 (25 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: P00000056503
FEI/EIN Number 651018684

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

Address: 6175 NW 153 STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 6175 NW 153 STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HELEONEL Director 8732 NW 147 LANE, MIAMI LAKES, FL, 33018
GONZALEZ HELEONEL President 8732 NW 147 LANE, MIAMI LAKES, FL, 33018
GONZALEZ HELEONEL Agent 6175 NW 153 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 6175 NW 153 STREET, SUITE 200, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-01-29 6175 NW 153 STREET, SUITE 200, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 6175 NW 153 STREET, SUITE 200, MIAMI LAKES, FL 33014 -
AMENDMENT 2006-01-05 - -
AMENDMENT 2004-05-20 - -
REGISTERED AGENT NAME CHANGED 2003-01-16 GONZALEZ, HELEONEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000007708 TERMINATED 1000000767286 DADE 2018-01-02 2028-01-03 $ 2,996.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Sharp Insurance Agency, Inc., Petitioner(s), v. Solex Investments, LLC, et al., Respondent(s). 3D2024-1792 2024-10-08 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2834-CA-01

Parties

Name SHARP INSURANCE AGENCY, INC.
Role Petitioner
Status Active
Representations Aresh Dehghani
Name SOLEX INVESTMENTS LLC
Role Respondent
Status Active
Representations David Thomas Valero
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Response
Subtype Response
Description Petitioner's Response in Opposition to Respondent's Motion for Attorney's Fees
On Behalf Of Sharp Insurance Agency, Inc.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Solex Investments, LLC
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Motion Extension of Time to File Reply to Response to the Petition for Writ of Certiorari is hereby granted to and including October 31, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Respondent's Response in Opposition to Petitioner's Motion for Extension of Time to File Reply
On Behalf Of Solex Investments, LLC
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Sharp Insurance Agency, Inc.
View View File
Docket Date 2024-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Respondent's Request for Oral Argument
On Behalf Of Solex Investments, LLC
View View File
Docket Date 2024-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Respondent's Motion For Attorney's Fees
On Behalf Of Solex Investments, LLC
View View File
Docket Date 2024-10-16
Type Record
Subtype Appendix
Description Respondent's Supplemental Appendix
On Behalf Of Solex Investments, LLC
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Solex Investments, LLC
View View File
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12732364
On Behalf Of Sharp Insurance Agency, Inc.
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 18, 2024.
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Sharp Insurance Agency, Inc.
View View File
Docket Date 2024-10-08
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Sharp Insurance Agency, Inc.
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Respondents' Request for Oral Argument is hereby denied. LOGUE, C.J., and EMAS and LOBREE, JJ., concur.
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-10-17
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Solex Investments, LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954647106 2020-04-13 0455 PPP 6175 153RD ST, MIAMI LAKES, FL, 33014-2435
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80707
Loan Approval Amount (current) 80707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2435
Project Congressional District FL-26
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82103.68
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State