Search icon

EXPERT CLAIMS ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: EXPERT CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT CLAIMS ADJUSTERS, 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: 05 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2008 (17 years ago)
Document Number: P04000152098
FEI/EIN Number 201850347

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

Address: 12485 sw 137 ave, MIAMI, 33186, UN
Mail Address: 12485 sw 137 ave, MIAMI, 33186, UN
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS J Director 10290 sw 133 street, MIAMI, 33176
PEREZ CARLOS J President 10290 sw 133 street, MIAMI, 33176
PEREZ CARLOS J Agent 12485 sw 137 ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 12485 sw 137 ave, SUITE 212, MIAMI 33186 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 12485 sw 137 ave, SUITE 212, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-15 12485 sw 137 ave, SUITE 212, MIAMI 33186 UN -
REGISTERED AGENT NAME CHANGED 2015-01-15 PEREZ, CARLOS J -
AMENDMENT 2008-07-18 - -
AMENDMENT 2008-02-13 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000243619 LAPSED 08-30508 CA (20) CIRCUIT, MIAMI-DADE COUNTY, FL 2008-07-14 2013-07-28 $18,531.55 LINCOLN FINANCIAL MEDIA COMPANY OF FLORIDA, 20450 N.W. 2ND AVENUE, MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497557108 2020-04-10 0455 PPP 12039 SW 132nd Court Suite 40, MIAMI, FL, 33186-4783
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29573.97
Loan Approval Amount (current) 25791.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-4783
Project Congressional District FL-28
Number of Employees 4
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26037.41
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State