Search icon

TRUST INSURANCE BROKERS, INC - Florida Company Profile

Company Details

Entity Name: TRUST INSURANCE BROKERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST INSURANCE BROKERS, 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: 15 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: P02000018017
FEI/EIN Number 542080778

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

Address: 3625 NW 82ND AV, DORAL, FL, 33166, US
Mail Address: 3625 NW 82ND AV, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTE FERNANDO J Director 3625 NW 82ND AV, DORAL, FL, 33166
CLEMENTE FERNANDO Secretary 3625 NW 82ND AV, DORAL, FL, 33166
CLEMENTE FERNANDO Agent 3625 NW 82ND AV, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 3625 NW 82ND AV, Unit 100-F, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-27 3625 NW 82ND AV, Unit 100-F, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 3625 NW 82ND AV, Unit 100-F, DORAL, FL 33166 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2018-10-18 TRUST INSURANCE BROKERS, INC -
REGISTERED AGENT NAME CHANGED 2018-10-18 CLEMENTE, FERNANDO -
AMENDMENT 2014-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000431407 TERMINATED 1000000898918 DADE 2021-08-20 2041-08-25 $ 3,796.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000098851 TERMINATED 1000000859772 DADE 2020-02-10 2030-02-12 $ 547.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-15
Amendment and Name Change 2018-10-18
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643068702 2021-03-31 0455 PPP 3785 NW 82nd Ave Ste 201, Doral, FL, 33166-6630
Loan Status Date 2022-10-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6630
Project Congressional District FL-26
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22129.6
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State