Entity Name: | THE RISK MANAGEMENT GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RISK MANAGEMENT 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: | 06 Nov 2012 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | P12000092913 |
FEI/EIN Number |
90-0904646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 N Kendall Drive, Miami, FL, 33156, US |
Mail Address: | 7300 N Kendall Drive, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE RISK MANAGEMENT GROUP INC 401K | 2023 | 900904646 | 2024-09-25 | THE RISK MANAGEMENT GROUP INC | 17 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-25 |
Name of individual signing | FRANK ACOSTA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 7865815550 |
Plan sponsor’s address | 7300 N KENDALL DR, MIAMI, FL, 331567840 |
Plan administrator’s name and address
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2025-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 7865815550 |
Plan sponsor’s address | 7300 N KENDALL DR, MIAMI, FL, 331567840 |
Plan administrator’s name and address
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-02-01 |
Business code | 524210 |
Sponsor’s telephone number | 7863437581 |
Plan sponsor’s address | 7300 N KENDALL DR, STE 202, MIAMI, FL, 33156 |
Signature of
Role | Plan administrator |
Date | 2023-10-11 |
Name of individual signing | FRANK ACOSTA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 7865815550 |
Plan sponsor’s address | 7300 N KENDALL DR, MIAMI, FL, 331567840 |
Plan administrator’s name and address
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2022-12-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ACOSTA FRANK | President | 7300 N Kendall Drive, Miami, FL, 33156 |
Acosta Frank | Agent | 7300 N Kendall Drive, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000030002 | AMERICAN QUALITY INSURANCE | ACTIVE | 2023-03-06 | 2028-12-31 | - | 7300 N. KENDALL DRIVE, 202, MIAMI, FL, 33156 |
G16000112812 | TRMG | EXPIRED | 2016-10-17 | 2021-12-31 | - | 47 NORTH KROME AVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000247891 |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 7300 N Kendall Drive, 202, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 7300 N Kendall Drive, 202, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 7300 N Kendall Drive, 202, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Acosta, Frank | - |
REINSTATEMENT | 2016-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000421453 | TERMINATED | 1000000962127 | DADE | 2023-08-24 | 2033-08-30 | $ 3,725.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000460883 | TERMINATED | 1000000934639 | DADE | 2022-09-21 | 2032-09-28 | $ 1,021.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-09 |
Merger | 2023-12-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5869447410 | 2020-05-13 | 0455 | PPP | 3150 SW 38 Ave Ste 1315, Miami, FL, 33146 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State