Search icon

AMERICAN BANKERS INSURANCE COMPANY OF FLORIDA - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN BANKERS INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BANKERS INSURANCE COMPANY OF FLORIDA 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: 21 Oct 1947 (78 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (9 months ago)
Document Number: 018296
FEI/EIN Number 590593886

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

Address: 701 Waterford Way, MIAMI, FL, 33126, US
Mail Address: P.O. Box 979199, MIAMI, FL, 33197-9199, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-850-286
State:
ALABAMA
Type:
Headquarter of
Company Number:
0839420
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19871013260
State:
COLORADO

Key Officers & Management

Name Role Address
ARAGON-CRUZ JEANNIE A Secretary 701 Waterford Way, MIAMI, FL, 33126
UNTERREINER JEFFREY President 260 INTERSTATE NORTH CIRCLE SE, ATLANTA, GA, 30339
OLSEN DINA E Director 701 Waterford Way, MIAMI, FL, 33126
DECHURCH GREGORY J Director 701 Waterford Way, MIAMI, FL, 33126
LIPOVETSKY VADIM Director 701 Waterford Way, MIAMI, FL, 33126
CAMPBELL MICHAEL A Director 2677 N. MAIN STREET, SANTA ANA, CA, 92705
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TARA HORTON
User ID:
P2330134

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SUUKZNK2HJQ3
CAGE Code:
85W01
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2018-08-30

Legal Entity Identifier

LEI Number:
549300WK9GFRWR8NGN82

Registration Details:

Initial Registration Date:
2017-08-25
Next Renewal Date:
2025-09-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112015 ASSURANT PROPERTY SOLUTIONS EXPIRED 2013-11-14 2018-12-31 - 11222 QUAIL ROOST DRIVE, ATTN: CORPORATE SECRETARY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 701 Waterford Way, SUITE 600, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-09-09 701 Waterford Way, SUITE 600, MIAMI, FL 33126 -
AMENDMENT 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2014-01-17 CHIEF FINANCIAL OFFICER -
MERGER 2008-11-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000091341
RESTATED ARTICLES 1991-09-09 - -
AMENDMENT 1982-09-24 - -
AMENDMENT 1981-01-06 - -
EVENT CONVERTED TO NOTES 1980-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000191793 TERMINATED 1000000920676 MIAMI-DADE 2022-04-13 2032-04-20 $ 1,574.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
RAMON MUJICA VS AMERICAN BANKERS INSURANCE COMPANY OF FLORIDA 4D2021-0523 2021-01-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-004050

County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-004253

Parties

Name Ramon Mujica
Role Appellant
Status Active
Representations Orlando Romero, Erin M. Berger, Melissa Ann Giasi
Name AMERICAN BANKERS INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Dena B. Sacharow, Johanna Cipau
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO MY**
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 12, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ramon Mujica
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 24, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ramon Mujica
Docket Date 2021-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Bankers Insurance Company of Florida
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 25, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-04
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 American Bankers Insurance Company of Florida
Docket Date 2021-03-23
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 American Bankers Insurance Company of Florida
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 23, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 25, 2021 motion to supplement the record is granted, and the record is supplemented to include the August 29, 2019 hearing transcript contained in the appendix to the initial brief.
Docket Date 2021-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ramon Mujica
Docket Date 2021-02-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ramon Mujica
Docket Date 2021-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ramon Mujica
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Ramon Mujica
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Bankers Insurance Company of Florida
Docket Date 2021-01-26
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-21
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Ramon Mujica
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records

Documents

Name Date
Amendment 2024-09-09
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
69533.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
68859.56
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
209882.47
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
130000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
281764.71
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State