Search icon

ALL FLORIDA CLAIMS PROFESSIONALS, INC.

Company Details

Entity Name: ALL FLORIDA CLAIMS PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2015 (9 years ago)
Document Number: P05000090973
FEI/EIN Number 550912565
Address: 15130 SW 89 AVENUE, PALMETTO BAY, FL, 33176, US
Mail Address: 15130 SW 89 AVENUE, PALMETTO BAY, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCELL MARIA T Agent 15130 SW 89 AVENUE, PALMETTO BAY, FL, 33176

Director

Name Role Address
GARCELL MARIA T Director 15130 SW 89 AVENUE, PALMETTO BAY, FL, 33176

President

Name Role Address
GARCELL MARIA T President 15130 SW 89 AVENUE, PALMETTO BAY, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105794 ALL FLORIDA CLAIMS EXPIRED 2017-09-24 2022-12-31 No data 15130 SW 89TH AVE, PALMETTO BAY, FL, 33176
G10000064185 ALLFLORIDA ADVERTISING CONCEPTS EXPIRED 2010-07-12 2015-12-31 No data 10655 SW 190TH STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 15130 SW 89 AVENUE, PALMETTO BAY, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-01-10 15130 SW 89 AVENUE, PALMETTO BAY, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 GARCELL, MARIA T. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 15130 SW 89 AVENUE, PALMETTO BAY, FL 33176 No data
REINSTATEMENT 2015-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2005-08-05 ALL FLORIDA CLAIMS PROFESSIONALS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1501978405 2021-02-02 0455 PPP 15130 SW 89th Ave, Palmetto Bay, FL, 33176-8061
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4812
Loan Approval Amount (current) 4812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33176-8061
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4843.83
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State