Search icon

FLORIDA RISK MANAGEMENT ADVISORS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA RISK MANAGEMENT ADVISORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RISK MANAGEMENT ADVISORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2013 (12 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P13000079927
FEI/EIN Number 46-3788297

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

Mail Address: 610 HATCHER ST SE, PALM BAY, FL, 32909, US
Address: 610 Hatcher St SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO JESSIEL President 610 HATCHER ST SE, PALM BAY, FL, 32909
PINEIRO JESSIEL Agent 610 HATCHER ST SE, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107763 ALLSTATE EXPIRED 2013-11-01 2018-12-31 - 401 N. WICKHAM RD, SUITE V, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 610 Hatcher St SE, Palm Bay, FL 32909 -
REINSTATEMENT 2015-09-03 - -
REGISTERED AGENT NAME CHANGED 2015-09-03 PINEIRO, JESSIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-09-03
Domestic Profit 2013-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924137705 2020-05-01 0455 PPP 401 N WICKHAM RD STE V, MELBOURNE, FL, 32935
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) 15015
Loan Approval Amount (current) 15015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-0001
Project Congressional District FL-08
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15165.01
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State