Search icon

UNIVERSAL INSURANCE MANAGERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVERSAL INSURANCE MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL INSURANCE MANAGERS, 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: 21 Nov 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: P03000137616
FEI/EIN Number 421610421

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

Address: 101 Paramount Drive, SUITE 220, SARASOTA, FL, 34232, US
Mail Address: 101 Paramount Drive, SUITE 220, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
115641
State:
ALASKA
Type:
Headquarter of
Company Number:
1197066
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000332452
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10134510
State:
ALASKA
Type:
Headquarter of
Company Number:
000-596-534
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-939-007
State:
ALABAMA
Type:
Headquarter of
Company Number:
0703350
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1080093
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20198058434
State:
COLORADO
Type:
Headquarter of
Company Number:
0935457
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
539211
State:
IDAHO
Type:
Headquarter of
Company Number:
3707467
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66083268
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_72088182
State:
ILLINOIS

Key Officers & Management

Name Role Address
MERLE MONIQUE M Chairman 101 Paramount Drive, SARASOTA, FL, 34232
VEGA JOSELY Chief Executive Officer 101 Paramount Drive, SARASOTA, FL, 34232
Medina Jose Director 101 Paramount Drive, SARASOTA, FL, 34232
Fabery Villaspesa Waldemar Director 101 Paramount Drive, SARASOTA, FL, 34232
Cardona Gadiel Vice President 101 Paramount Drive, Sarasota, FL, 34232
McKibben Heather M Vice President 101 Paramount Drive, Sarasota, FL, 34232
COGENCY GLOBAL INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
421610421
Plan Year:
2011
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009180 UNIVERSAL NORTH AMERICA ACTIVE 2020-01-21 2025-12-31 - 101 PARAMOUNT DRIVE, STE 220, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 101 Paramount Drive, SUITE 220, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-04-24 101 Paramount Drive, SUITE 220, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
MERGER 2012-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000122761
REGISTERED AGENT NAME CHANGED 2012-04-12 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4169877.50
Total Face Value Of Loan:
4169877.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4169877.5
Current Approval Amount:
4169877.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4218062.75

Date of last update: 02 Jun 2025

Sources: Florida Department of State