Search icon

UNITED RISK MANAGEMENT CORPORATION

Company Details

Entity Name: UNITED RISK MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2000 (24 years ago)
Document Number: P00000111272
FEI/EIN Number 651062488
Address: 2500 HOLLYWOOD BLVD, 414, HOLLYWOOD, FL, 33020, US
Mail Address: 2500 HOLLYWOOD BLVD, 414, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED RISK MANAGEMENT CORPORATION 2019 651062488 2020-04-23 UNITED RISK MANAGEMENT CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-23
Business code 524290
Sponsor’s telephone number 9549222626
Plan sponsor’s address 2500 HOLLYWOOD BLVD, #414, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
UNITED RISK MANAGEMENT CORPORATION 2018 651062488 2019-06-07 UNITED RISK MANAGEMENT CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-23
Business code 524290
Sponsor’s telephone number 9549222626
Plan sponsor’s address 2500 HOLLYWOOD BLVD, #414, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
UNITED RISK MANAGEMENT CORPORATION 2017 651062488 2018-08-22 UNITED RISK MANAGEMENT CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-23
Business code 524290
Sponsor’s telephone number 9549222626
Plan sponsor’s address 2500 HOLLYWOOD BLVD, #414, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
UNITED RISK MANAGEMENT CORPORATION 2016 651062488 2017-02-17 UNITED RISK MANAGEMENT CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-23
Business code 524290
Sponsor’s telephone number 9549222626
Plan sponsor’s address 2500 HOLLYWOOD BLVD, #414, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
UNITED RISK MANAGEMENT CORPORATION 2015 651062488 2016-09-09 UNITED RISK MANAGEMENT CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-23
Business code 524290
Sponsor’s telephone number 9549222626
Plan sponsor’s address 2500 HOLLYWOOD BLVD, #414, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
UNITED RISK MANAGEMENT CORPORATION 2014 651062488 2015-09-22 UNITED RISK MANAGEMENT CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-23
Business code 524290
Sponsor’s telephone number 9549222626
Plan sponsor’s address 2500 HOLLYWOOD BLVD, #414, HOLLYWOOD, FL, 33020

Agent

Name Role Address
HANSON MARTIN J Agent 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
HANSON MARTIN J President 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
HANSON MARTIN J Treasurer 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
HANSON MAGDALYS Secretary 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 2500 HOLLYWOOD BLVD, 414, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 2500 HOLLYWOOD BLVD, 414, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2009-04-03 2500 HOLLYWOOD BLVD, 414, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087337808 2020-06-07 0455 PPP 2500 Hollywood Boulevard Suite 414, Hollywood, FL, 33020-6608
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35340
Loan Approval Amount (current) 35340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6608
Project Congressional District FL-25
Number of Employees 4
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35583.45
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State