Search icon

DISCOUNT INSURANCE CENTER TWO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISCOUNT INSURANCE CENTER TWO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P00000068191
FEI/EIN Number 651025115
Address: 17038 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Mail Address: 17038 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUKHIN VADIM O Vice President 20000 East Country Club Dr, Sunny Isles, FL, 33160
MUKHIN VADIM O President 20000 East Country Club Dr, Sunny Isles, FL, 33160
CICARELLI LEONARDO Agent 1530 Zuleta Ave, Coral Gables, FL, 33146
CICARELLI LEONARDO A President 1530 Zuleta Ave, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105989 ALLTRUST INSURANCE GROUP ACTIVE 2016-09-27 2026-12-31 - 17038 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
G10000104975 ALLTRUST INSURANCE GROUP EXPIRED 2010-11-16 2015-12-31 - 17038 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 CICARELLI, LEONARDO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1530 Zuleta Ave, Coral Gables, FL 33146 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 17038 COLLINS AVENUE, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-04-17 17038 COLLINS AVENUE, SUNNY ISLES, FL 33160 -
AMENDMENT 2004-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000147576 TERMINATED 1000000122973 DADE 2009-05-26 2030-02-16 $ 2,258.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
50924.00
Total Face Value Of Loan:
50924.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,924
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,366.27
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $50,924

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State