Search icon

GLOBAL ASSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL ASSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL ASSURANCE GROUP, 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: 09 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: P97000059518
FEI/EIN Number 650771090

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

Address: 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL, 33162, US
Mail Address: 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUIN AVIVA Director 801 NE 167th Street, North Miami Beach, FL, 33162
DRUIN AVIVA Secretary 801 NE 167th Street, North Miami Beach, FL, 33162
DRUIN AVIVA Treasurer 801 NE 167th Street, North Miami Beach, FL, 33162
DRUIN CHAIM President 801 NE 167th Street, NORTH MIAMI BEACH, FL, 33162
DRUIN CHAIM Agent 801 NE 167th Street, North Miami Beach, FL, 33162
DRUIN CHAIM Director 801 NE 167th Street, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-03-25 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL 33162 -
AMENDMENT 2014-06-23 - -
REGISTERED AGENT NAME CHANGED 2006-03-30 DRUIN, CHAIM -
AMENDMENT 2001-07-23 - -

Court Cases

Title Case Number Docket Date Status
JOSE MANUEL REYES, VS CLARIA LIFE & HEALTH INSURANCE CO., et al., 3D2015-1840 2015-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26376

Parties

Name JOSE MANUEL REYES
Role Appellant
Status Active
Representations Bernardo Burstein
Name CLARIA LIFE & HEALTH INSURANE
Role Appellee
Status Active
Name GLOBAL ASSURANCE GROUP, INC.
Role Appellee
Status Active
Name Public Health Trust of Miami-Dade County
Role Appellee
Status Active
Representations ALEXANDRA VALDES, Scott A. Cole, CHRISTOPHER C. KOKORUDA
Name ARTURO GUERRA
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2016-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSE MANUEL REYES
Docket Date 2016-03-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded
Docket Date 2016-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2015-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 7 days to 12/28/15
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 9 days to 12/21/15
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-11-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2015-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 11/18/15.
Docket Date 2015-11-12
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 Public Health Trust of Miami-Dade County
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 11 days to 11/13/15
Docket Date 2015-10-23
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 Public Health Trust of Miami-Dade County
Docket Date 2015-10-12
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 10/12/15
Docket Date 2015-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 10/9/15
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-8 days to 10/5/15
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended order granting defendant's motion to compel
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2015-08-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction.
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE MANUEL REYES
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 7 days to 8/28/15
Docket Date 2015-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 27, 2015.
Docket Date 2015-08-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2015-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3658807107 2020-04-11 0455 PPP 801 NE 167th St,2nd Floor, North Miami Beach, FL, 33162
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174627
Loan Approval Amount (current) 174627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 16
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175490.83
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State