Search icon

FIRST CLASS INSURANCE MARKET CORPORATION

Company Details

Entity Name: FIRST CLASS INSURANCE MARKET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2008 (17 years ago)
Document Number: P94000050463
FEI/EIN Number 65-0503303
Address: 4101 NW 9 ST, MIAMI, FL 33126
Mail Address: 4101 NW 9 ST, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZALDIVAR, ANTONIO M Agent 4101 NW 9 ST, MIAMI, FL 33126

President

Name Role Address
ZALDIVAR, ANTONIO M President 4101 NW 9th STREET, MIAMI, FL 33126

Secretary

Name Role Address
ZALDIVAR, ANTONIO M Secretary 4101 NW 9th STREET, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 4101 NW 9 ST, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2013-08-01 ZALDIVAR, ANTONIO M No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 4101 NW 9 ST, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2013-06-13 4101 NW 9 ST, MIAMI, FL 33126 No data
AMENDMENT 2008-08-04 No data No data
AMENDMENT 2008-02-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000337653 TERMINATED 1000000714014 DADE 2016-05-23 2026-05-27 $ 2,001.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000774139 TERMINATED 1000000687153 DADE 2015-07-13 2025-07-15 $ 1,447.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000842988 LAPSED 1000000616718 MIAMI-DADE 2014-05-09 2024-08-01 $ 1,225.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4244869002 2021-05-20 0455 PPS 4101 NW 9th St, Miami, FL, 33126-3631
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62376.2
Loan Approval Amount (current) 62376.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33126-3631
Project Congressional District FL-27
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62531.71
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State