Search icon

MAX VALUE INSURANCE GROUP INC. - Florida Company Profile

Company Details

Entity Name: MAX VALUE INSURANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX VALUE INSURANCE GROUP 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: 01 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2006 (19 years ago)
Document Number: P05000158313
FEI/EIN Number 823613846

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

Address: 1000 SW 86TH CT, MIAMI, FL, 33144, US
Mail Address: P.O. BOX 442726, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO MARIO W President 1000 SW 86th CT, MIAMI, FL, 33144
PINO NADINA M Vice President 1000 SW 86th CT, MIAMI, FL, 33144
PINO MARIO WP Agent 1000 SW 86th CT, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042643 MAX VALUE SERVICES EXPIRED 2018-04-02 2023-12-31 - 10661 N KENDALL DR. , SUITE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1000 SW 86th CT, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1000 SW 86TH CT, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-01-04 1000 SW 86TH CT, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2018-01-04 PINO, MARIO W, P -
AMENDMENT 2006-02-10 - -
AMENDMENT 2006-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2018-01-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4200507408 2020-05-08 0455 PPP 10661 North Kendall Drive 208, Miami, FL, 33176
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11022.09
Loan Approval Amount (current) 11022.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33176-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11109.96
Forgiveness Paid Date 2021-02-25
9974598405 2021-02-18 0455 PPS 10661 N Kendall Dr Ste 208, Miami, FL, 33176-1550
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11022.09
Loan Approval Amount (current) 11022.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33176-1550
Project Congressional District FL-27
Number of Employees 8
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11131.4
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State