Search icon

A.M. INSURANCE SERVICES OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.M. INSURANCE SERVICES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2020 (6 years ago)
Document Number: P04000133421
FEI/EIN Number 223903422
Address: 999 Ponce de Leon, 800, Coral Gables, FL, 33134, US
Mail Address: 999 Ponce de Leon, 800, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Claudine M President 999 Ponce De Leon Blvd., Coral Gables, FL, 33134
Nelson Claudine M Secretary 999 Ponce De Leon Blvd., Coral Gables, FL, 33134
Nelson Claudine M Treasurer 999 Ponce De Leon Blvd., Coral Gables, FL, 33134
Nelson Claudine M Director 999 Ponce De Leon Blvd., Coral Gables, FL, 33134
NELSON CLAUDINE M Agent 999 Ponce de Leon, Coral Gables, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
223903422
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 999 Ponce de Leon, 800, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 999 Ponce de Leon, 800, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-02-02 999 Ponce de Leon, 800, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-02-12 NELSON, CLAUDINE M. -
AMENDMENT 2020-01-21 - -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
Amendment 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
25687.00
Total Face Value Of Loan:
25687.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,687
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,824.23
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $25,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State