Search icon

CHOICE CLAIMS RESOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: CHOICE CLAIMS RESOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE CLAIMS RESOLUTION, 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: 27 Apr 2017 (8 years ago)
Document Number: P17000038177
FEI/EIN Number 82-1326835

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

Address: 14099 SW 142nd ST, Miami, FL, 33186, US
Mail Address: 14099 SW 142nd ST, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Mario Z President 14099 SW 142nd ST, Miami, FL, 33186
Gutierrez Mario Z Agent 14099 SW 142nd ST, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 14099 SW 142nd ST, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-04-09 14099 SW 142nd ST, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Gutierrez, Mario Z -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 14099 SW 142nd ST, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-09
Domestic Profit 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106928509 2021-02-23 0455 PPP 14099 SW 142nd St, Miami, FL, 33186-5567
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33186-5567
Project Congressional District FL-28
Number of Employees 5
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50539.73
Forgiveness Paid Date 2022-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State