Search icon

JAIME PERALTA INSURANCE AGENCY, INC.

Company Details

Entity Name: JAIME PERALTA INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 2021 (4 years ago)
Document Number: P21000050279
FEI/EIN Number 87-1239922
Address: 4620 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021
Mail Address: 4620 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAIME PERALTA INSURANCE AGENCY INC 401K PLAN 2023 871239922 2024-07-29 JAIME PERALTA INSURANCE AGENCY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 9543917933
Plan sponsor’s address 4620 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JAIME PERALTA
Valid signature Filed with authorized/valid electronic signature
JAIME PERALTA INSURANCE AGENCY INC 401K PLAN 2023 871239922 2024-07-08 JAIME PERALTA INSURANCE AGENCY INC 5
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Sponsor’s telephone number 9543917933
Plan sponsor’s address 4620 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JAIME PERALTA
Valid signature Filed with authorized/valid electronic signature
JAIME PERALTA INSURANCE AGENCY INC 401K PLAN 2023 871239922 2024-07-25 JAIME PERALTA INSURANCE AGENCY INC 5
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 9543917933
Plan sponsor’s address 4620 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JAIME PERALTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERALTA, JAMIE Agent 4620 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021

Director

Name Role Address
PERALTA, JAIME Director 4620 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021

President

Name Role Address
PERALTA, JAIME President 4620 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051524 STATE FARM INSURANCE ACTIVE 2024-04-17 2029-12-31 No data 4620 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Court Cases

Title Case Number Docket Date Status
JAIME PERALTA INSURANCE AGENCY, INC., Appellant(s) v. TARIK KOSE, Appellee(s). 4D2023-2641 2023-11-03 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23-005256

Parties

Name JAIME PERALTA INSURANCE AGENCY, INC.
Role Appellant
Status Active
Representations Paul L Nettleton, Christopher James Norris
Name Tarik Kose
Role Appellee
Status Active
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 29, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Jaime Peralta Insurance Agency, Inc.
Docket Date 2023-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Jaime Peralta Insurance Agency, Inc.
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
Domestic Profit 2021-05-27

Date of last update: 14 Jan 2025

Sources: Florida Department of State