Search icon

THE RISK MANAGEMENT GROUP, INC - Florida Company Profile

Company Details

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

form 5500

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
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 2024-09-25
Name of individual signing FRANK ACOSTA
Valid signature Filed with authorized/valid electronic signature
THE RISK MANAGEMENT GROUP, INC GHT BENEFIT PLAN 2023 900904646 2025-01-30 THE RISK MANAGEMENT GROUP, INC 16
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
THE RISK MANAGEMENT GROUP, INC GHT BENEFIT PLAN 2022 900904646 2024-01-30 THE RISK MANAGEMENT GROUP, INC 14
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
THE RISK MANAGEMENT GROUP INC 401K 2022 900904646 2023-10-11 THE RISK MANAGEMENT GROUP INC 14
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
THE RISK MANAGEMENT GROUP, INC GHT BENEFIT PLAN 2021 900904646 2022-12-30 THE RISK MANAGEMENT GROUP, INC 12
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

Key Officers & Management

Name Role Address
ACOSTA FRANK President 7300 N Kendall Drive, Miami, FL, 33156
Acosta Frank Agent 7300 N Kendall Drive, Miami, FL, 33156

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53135
Loan Approval Amount (current) 53135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33146-1001
Project Congressional District FL-27
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53672.25
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State