Search icon

FLORIDA CLAIMS ADVISORS INC.

Company Details

Entity Name: FLORIDA CLAIMS ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2013 (11 years ago)
Document Number: P10000095748
FEI/EIN Number 274023079
Address: 7971 RIVIERA BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7971 RIVIERA BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CLAIMS ADVISORS, INC. 401K PLAN 2019 274023079 2020-06-02 FLORIDA CLAIMS ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 9546730536
Plan sponsor’s address 111 NW 183RD STREET, SUITE 404, MIAMI, FL, 33024

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
FLORIDA CLAIMS ADVISORS, INC. 401K PLAN 2018 274023079 2019-03-28 FLORIDA CLAIMS ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 9546730536
Plan sponsor’s address 111 NW 183RD STREET, SUITE 404, MIAMI, FL, 33024

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
FLORIDA CLAIMS ADVISORS, INC. 401K PLAN 2017 274023079 2018-09-30 FLORIDA CLAIMS ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 9546730536
Plan sponsor’s address 111 NW 183RD STREET, SUITE 404, MIAMI, FL, 33024

Signature of

Role Plan administrator
Date 2018-09-30
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
FLORIDA CLAIMS ADVISORS, INC. 401K PLAN 2016 274023079 2017-05-08 FLORIDA CLAIMS ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 9546730536
Plan sponsor’s address 111 NW 183RD STREET, SUITE 404, MIAMI, FL, 33024

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
FLORIDA CLAIMS ADVISORS, INC. 401K PLAN 2015 274023079 2016-09-14 FLORIDA CLAIMS ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 9546730536
Plan sponsor’s address 111 NW 183RD STREET, SUITE 404, MIAMI, FL, 33024

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
FLORIDA CLAIMS ADVISORS, INC. 401K PLAN 2014 274023079 2015-07-27 FLORIDA CLAIMS ADVISORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 9546730536
Plan sponsor’s address 111 NW 183RD STREET, SUITE 404, MIAMI, FL, 33024

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RODRIGUEZ FRANCISCO J Agent 891 SW 171ST TERRACE, PEMBROKE PINES, FL, 33027

President

Name Role Address
RODRIGUEZ FRANCISCO J President 7971 RIVIERA BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 7971 RIVIERA BLVD, SUITE 102, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2021-01-05 7971 RIVIERA BLVD, SUITE 102, MIRAMAR, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 891 SW 171ST TERRACE, PEMBROKE PINES, FL 33027 No data
AMENDMENT AND NAME CHANGE 2013-08-19 FLORIDA CLAIMS ADVISORS INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State