Search icon

ASCENDANT COMMERCIAL INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: ASCENDANT COMMERCIAL INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASCENDANT COMMERCIAL INSURANCE, 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: 31 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P09000072824
FEI/EIN Number 270835494

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

Address: 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
Mail Address: P.O. BOX 141368, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent FLORIDA DEPT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 323146200
CEJAS PABLO L Chairman 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
CEJAS PABLO L Chief Executive Officer 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
CEJAS PAUL L Director 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
CEJAS HELENE C Director 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
CEJAS HELENE C Secretary 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
CANDELA HILARY C Director 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
ROMANO JOSE C Director 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
GONZALEZ JORGE L Chief Financial Officer 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
270835494
Plan Year:
2018
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
92
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-04 2199 PONCE DE LEON BOULEVARD, SUITE 500, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-09-04 2199 PONCE DE LEON BOULEVARD, SUITE 500, CORAL GABLES, FL 33134 -
AMENDMENT 2010-11-03 - -
AMENDMENT 2010-02-01 - -

Court Cases

Title Case Number Docket Date Status
Ascendant Commercial Insurance and Jandrew Enterprises, LLC, Appellant(s) v. Mirjam Judit Margaretha Budd, Appellee(s). 1D2024-3161 2024-12-09 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-004984BKC

Parties

Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellant
Status Active
Representations William Harris Rogner
Name JANDREW ENTERPRISES, LLC
Role Appellant
Status Active
Representations William Harris Rogner
Name Mirjam Judit Margaretha Budd
Role Appellee
Status Active
Representations Albert Marroquin, Mark Andrew Touby
Name Barbara Case
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mirjam Judit Margaretha Budd
Docket Date 2024-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ascendant Commercial Insurance
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ascendant Commercial Insurance
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ascendant Commercial Insurance
Ascendant Commercial Insurance, Inc., Appellant(s), v. Manuel V. Feijoo, M.D., et al., Appellee(s). 3D2024-2166 2024-12-04 Open
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13187-SP-25

Parties

Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellant
Status Active
Representations Thomas Lee Hunker, Virginia Ashley Paxton, Jill Denise Carabotta
Name Manuel V. Feijoo, M.D.
Role Appellee
Status Active
Representations Maylin Castaneda
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Representations Maylin Castaneda
Name Hon. Jorge A. Perez Santiago
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13485154
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Pay Filing Fee is hereby granted to and including five (5) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Pay Filing Fee
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 14, 2024.
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2166.
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Security National Insurance Company, Appellant(s), v. Ascendant Commercial Insurance, Inc., Appellee(s). 3D2024-1831 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-32767-CA-01

Parties

Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations James Miller Kaplan, Daniel Michael Hirschman
Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellee
Status Active
Representations Robert Michael Klein, Andrew Markin Feldman
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing July 18, 2022 Hearing Transcript on Defendant's Corrected Motion for Summary Judgment
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-11-15
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to Serve Designations on the Court Reporter
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12798982
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 27, 2024.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Upon consideration, Appellant's Third Unopposed Motion for Extension of Time to Serve Designation on the Court Reporter is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Serve Designation on the Court Reporter
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 02/24/2025 Granted
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's November 22, 2024, Notice of Filing July 18, 2022 Hearing Transcript on Defendant's Corrected Motion for Summary Judgment file on November 22, 2024, is treated as a motion to supplement the record on appeal, and the motion is granted. The record on appeal is supplemented with the transcript that is attached to the motion. Appellant's Second Unopposed Motion for Extension of Time to Serve Designations on the Court Reporter is granted to and including December 27, 2024.
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Second Motion for Extension of Time to Serve Designation of the Court Reporter
On Behalf Of Security National Insurance Company
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to Serve Designations on the Court Reporter is hereby granted to and including November 27, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Jorge Padron, Appellant(s) v. Presidente Supermarket, Ascendant, and Technology Insurance Company, Appellee(s). 1D2024-2209 2024-08-29 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-010078MGK

Parties

Name JORGE PADRON INC
Role Appellant
Status Active
Representations Michael David Goldstein, Kenneth Brian Schwartz
Name Presidente Supermarket #7
Role Appellee
Status Active
Representations Ryan Knight
Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellee
Status Active
Name Technology Insurance Company
Role Appellee
Status Active
Representations Ryan Knight
Name Sylvia Medina-Shore
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 592 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Presidente Supermarket #7
Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jorge Padron
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Padron
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jorge Padron
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jorge Padron
Docket Date 2024-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jorge Padron
Charles Veres, etc., et al., Petitioner(s) v. Ascendant Commercial Insurance, Inc., Respondent(s) SC2024-0902 2024-06-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0370;

Parties

Name Charles Veres
Role Petitioner
Status Active
Representations Stephen A Marino, Jr., Rochelle Wimbush
Name Matilde Hernandez-Nieves
Role Petitioner
Status Active
Name Kevin Alexis Flores Hernandez
Role Petitioner
Status Active
Name Sharon Isabel Flores Hernandez
Role Petitioner
Status Active
Name Jorge Flores Estrada
Role Petitioner
Status Active
Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Respondent
Status Active
Representations Alan S Rosenberg, Wendy Jill Stein Fulton
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-07-12
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction * Stricken on 7/12/24. Does not contain a statement of the issues. Font is not compliant. *
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Docket Date 2024-06-24
Type Brief
Subtype Juris Initial
Description Petitioners' Brief on Jurisdiction
On Behalf Of Charles Veres
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Charles Veres
View View File
Docket Date 2024-06-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-06-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Charles Veres
View View File
Docket Date 2024-07-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Brief on Jurisdiction, which was filed with this Court on July 12, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 19, 2024, to serve an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
Amendment 2016-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
410800.00
Total Face Value Of Loan:
410800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410800
Current Approval Amount:
410800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413424.56

Date of last update: 02 Jun 2025

Sources: Florida Department of State