U. S. INSURORS, INC. - Florida Company Profile
Headquarter
Entity Name: | U. S. INSURORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 1961 (64 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 1972 (53 years ago) |
Document Number: | 249568 |
FEI/EIN Number | 590970313 |
Address: | 5505 Waterford District Drive, Miami, FL, 33126, US |
Mail Address: | 5505 Waterford District Drive, Miami, FL, 33126, US |
ZIP code: | 33126 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER STUART A | Director | 5505 Waterford District Drive, Miami, FL, 33126 |
PETROLINO MICHAEL | Vice President | 5505 Waterford District Drive, Miami, FL, 33126 |
Gross Bruce | Director | 5505 Waterford District Drive, Miami, FL, 33126 |
BESSETTE DIANE | Director | 5505 Waterford District Drive, Miami, FL, 33126 |
MAYER JOAN | Assistant Secretary | 2000 FivePoint, Irvine, CA, 92618 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 5505 Waterford District Drive, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 5505 Waterford District Drive, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-30 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 801 US HWY 1, N PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 1972-07-28 | U. S. INSURORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-28 |
Reg. Agent Change | 2020-07-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State