Search icon

MONARCH CLAIMS CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MONARCH CLAIMS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONARCH CLAIMS CONSULTANTS, 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: 18 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: P16000035165
FEI/EIN Number 81-2275709

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

Address: 12955 SW 132nd St., Miami, FL, 33186, US
Mail Address: 12955 SW 132nd St., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velazquez Edgar Foun 12955 SW 132nd St., Miami, FL, 33186
VELAZQUEZ EDGAR Agent 12955 SW 132nd St., Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057183 THE CLAIMS CONSULTING FIRM EXPIRED 2016-06-09 2021-12-31 - 9854 SW 195 ST., CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 12955 SW 132nd St., Suite 202, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-10 12955 SW 132nd St., Suite 202, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 12955 SW 132nd St., Suite 202, Miami, FL 33186 -
NAME CHANGE AMENDMENT 2016-05-23 MONARCH CLAIMS CONSULTANTS, INC. -

Court Cases

Title Case Number Docket Date Status
Monarch Claims Consultants, Inc. VS Cliff Fleming and Jane K. Fleming, Universal Property & Casualty Insurance Company, A domestic insurance corporation 1D2022-0601 2022-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2019-4225CA

Parties

Name MONARCH CLAIMS CONSULTANTS, INC.
Role Appellant
Status Active
Representations Henry Marinello, Jessica M. Marinello
Name Jane K. Fleming
Role Appellee
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Cliff Fleming
Role Appellee
Status Active
Representations Robert Waylon Thompson, Charles M-P George, Lauren K. Thompson
Name Hon. William S. Henry
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 758
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monarch Claims Consultants, Inc.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cliff Fleming
Docket Date 2022-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Monarch Claims Consultants, Inc.
View View File
Docket Date 2022-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 6/29/22
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB/15 days
On Behalf Of Monarch Claims Consultants, Inc.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of compliance of word count for the AB
On Behalf Of Cliff Fleming
Docket Date 2022-05-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cliff Fleming
Docket Date 2022-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cliff Fleming
View View File
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's, Cliff Fleming and Jane K. Fleming, motion docketed May 4, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before May 16, 2022.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Cliff Fleming
Docket Date 2022-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Monarch Claims Consultants, Inc.
Docket Date 2022-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AE's Cliff Fleming and Jane K. Fleming)
On Behalf Of Cliff Fleming
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for AE's Cliff Fleming and Jane K. Fleming
On Behalf Of Cliff Fleming
Docket Date 2022-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monarch Claims Consultants, Inc.
Docket Date 2022-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monarch Claims Consultants, Inc.
View View File
Docket Date 2022-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Monarch Claims Consultants, Inc.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 21 days- IB
On Behalf Of Monarch Claims Consultants, Inc.
Docket Date 2022-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 21 days 4/4/22
Docket Date 2022-03-09
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance of Co-Counsel and Designation of Email Addresses filed by counsel for the Appellees on March 8, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-03-08
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Cliff Fleming
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 27, 2022.
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Bill Kinsaul

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
Name Change 2016-05-23
Domestic Profit 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2470687700 2020-05-01 0455 PPP 12955 SW 132ND ST STE 202, MIAMI, FL, 33186
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145370
Loan Approval Amount (current) 145370
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 12
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146683.82
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State