Search icon

PROGRESSIVE CASUALTY GROUP CORP - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE CASUALTY GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE CASUALTY GROUP 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: 15 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P16000023649
FEI/EIN Number 81-1913306

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

Address: 7500 nw 8 st, Miami, FL, 33126, US
Mail Address: 7500 nw 8 st, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DAVID President 7500 nw 8 st, Miami, FL, 33126
LOPEZ DAVID Agent 7500 nw 8 st, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 7500 nw 8 st, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 7500 nw 8 st, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-04-20 7500 nw 8 st, Miami, FL 33126 -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 LOPEZ, DAVID -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482834 ACTIVE 1000001004043 DADE 2024-07-25 2044-07-31 $ 100,711.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000126249 ACTIVE 1000000861283 DADE 2020-02-24 2040-02-26 $ 347,176.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000126256 ACTIVE 1000000861285 DADE 2020-02-24 2030-02-26 $ 1,477.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000126264 ACTIVE 1000000861286 DADE 2020-02-24 2040-02-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000098749 ACTIVE 1000000774673 MIAMI-DADE 2018-02-28 2038-03-07 $ 1,088.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000228496 ACTIVE 1000000740631 DADE 2017-04-13 2037-04-20 $ 67,474.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000228504 ACTIVE 1000000740632 DADE 2017-04-13 2027-04-20 $ 578.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000008708 TERMINATED 1000000730407 DADE 2016-12-27 2037-01-04 $ 58,590.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-04-20
REINSTATEMENT 2021-01-14
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7073397205 2020-04-28 0455 PPP 7500 Southwest 8th Street, Miami, FL, 33144-4400
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95515
Loan Approval Amount (current) 95515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 33144-4400
Project Congressional District FL-27
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Veteran
Forgiveness Amount 96801.8
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State