Search icon

SUNPLEX INSURANCE CORP - Florida Company Profile

Company Details

Entity Name: SUNPLEX INSURANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNPLEX INSURANCE CORP 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: 25 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P11000029756
FEI/EIN Number 451157692

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

Address: 3152 NW 7TH ST, MIAMI, FL, 33125, US
Mail Address: 3152 NW 7TH ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEJANDRO President 3152 NW 7TH ST, MIAMI, FL, 33125
HERNANDEZ ALEJANDRO Director 3152 NW 7TH ST, MIAMI, FL, 33125
GONZALEZ MARIELSA Vice President 3152 NW 7TH ST, MIAMI, FL, 33125
HERNANDEZ ALEJANDRO Agent 3152 NW 7TH ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 3152 NW 7TH ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2022-03-10 3152 NW 7TH ST, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3152 NW 7TH ST, MIAMI, FL 33125 -
NAME CHANGE AMENDMENT 2019-07-22 SUNPLEX INSURANCE CORP -
AMENDMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
Name Change 2019-07-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239578306 2021-01-28 0455 PPS 2123 SW 27th Ave, Miami, FL, 33145-3415
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42707
Loan Approval Amount (current) 42707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3415
Project Congressional District FL-27
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43023.74
Forgiveness Paid Date 2021-10-25
9536877301 2020-05-02 0455 PPP 2123 SW 27TH AVE, Miami, FL, 33145-3415
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3415
Project Congressional District FL-27
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42376.83
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State