Search icon

US IMMIGRATION BONDS & INSURANCE SERVICES, INC.

Headquarter

Company Details

Entity Name: US IMMIGRATION BONDS & INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: P13000080148
FEI/EIN Number 46-3772036
Address: 114 SW 10TH STREET,, SUITE C, FORT LAUDERDALE, FL 33315
Mail Address: 114 SW 10th St, Suite C, Fort Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of US IMMIGRATION BONDS & INSURANCE SERVICES, INC., ALABAMA 000-297-602 ALABAMA
Headquarter of US IMMIGRATION BONDS & INSURANCE SERVICES, INC., NEW YORK 4525948 NEW YORK
Headquarter of US IMMIGRATION BONDS & INSURANCE SERVICES, INC., IDAHO 606320 IDAHO

Agent

Name Role Address
WOLF, RICHARD I. Agent 114 SW 10th St, Suite C, Fort Lauderdale, FL 33315

President

Name Role Address
WOLF, RICHARD I. President 114 SW 10TH ST, SUITE C FORT LAUDERDALE, FL 33315

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-12 WOLF, RICHARD I. No data
CHANGE OF MAILING ADDRESS 2014-12-24 114 SW 10TH STREET,, SUITE C, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-24 114 SW 10th St, Suite C, Fort Lauderdale, FL 33315 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 114 SW 10TH STREET,, SUITE C, FORT LAUDERDALE, FL 33315 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653917210 2020-04-16 0455 PPP 114 sw 10th st suite c, fort lauderdale, FL, 33315
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32946
Loan Approval Amount (current) 32946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33197.83
Forgiveness Paid Date 2021-01-26
3403268410 2021-02-04 0455 PPS 114 SW 10th St Ste C, Fort Lauderdale, FL, 33315-1208
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34744.52
Loan Approval Amount (current) 34744.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1208
Project Congressional District FL-23
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34974.22
Forgiveness Paid Date 2021-10-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State