Search icon

DE LA CRUZ INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DE LA CRUZ INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DE LA CRUZ INSURANCE GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Feb 2009 (16 years ago)
Document Number: P09000012266
FEI/EIN Number 26-4292884

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

Address: 11465 SW 40TH ST, MIAMI, FL 33165
Mail Address: 11465 SW 40TH ST, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DE LA CRUZ INSURANCE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264292884 2025-01-13 DE LA CRUZ INSURANCE GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3053794113
Plan sponsor’s address 11465 SW 40TH ST, MIAMI, FL, 33165

Signature of

Role Plan administrator
Date 2025-01-13
Name of individual signing JENNY DE LA CRUZ
Valid signature Filed with authorized/valid electronic signature
DE LA CRUZ INSURANCE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 264292884 2023-05-04 DE LA CRUZ INSURANCE GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3053794113
Plan sponsor’s address 11465 SW 40TH ST, MIAMI, FL, 33165

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing JENNY DE LA CRUZ
Valid signature Filed with authorized/valid electronic signature
DE LA CRUZ INSURANCE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 264292884 2022-05-10 DE LA CRUZ INSURANCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3053794113
Plan sponsor’s address 11465 SW 40TH ST, MIAMI, FL, 33165

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing JENNY DE LA CRUZ
Valid signature Filed with authorized/valid electronic signature
DE LA CRUZ INSURANCE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 264292884 2021-06-17 DE LA CRUZ INSURANCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3053794113
Plan sponsor’s address 11465 SW 40TH ST, MIAMI, FL, 33165

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing JENNY DE LA CRUZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DE LA CRUZ, Lino Agent 11465 SW 40TH ST, MIAMI, FL 33165
DE LA CRUZ, JENNY M Vice President 11465 SW 40TH ST, MIAMI, FL 33165
De La Cruz, Lino President 11465 SW 40TH ST, MIAMI, FL 33165
De La Cruz, Lino Director 11465 SW 40TH ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 DE LA CRUZ, Lino -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 11465 SW 40TH ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 11465 SW 40TH ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-10-31 11465 SW 40TH ST, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329217308 2020-04-29 0455 PPP 11465 SW 40TH ST, MIAMII, FL, 33165
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMII, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 5
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31302.93
Forgiveness Paid Date 2021-02-12
7307838304 2021-01-28 0455 PPS 11465 SW 40th St, Miami, FL, 33165-3311
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33165-3311
Project Congressional District FL-28
Number of Employees 5
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30333.38
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State