Search icon

MIAMI AUTO LIABILITY INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AUTO LIABILITY INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AUTO LIABILITY INSURANCE AGENCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1964 (60 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 287696
FEI/EIN Number 591085450

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

Address: 800 N W 54TH ST, MIAMI FLA, 33127
Mail Address: 800 N W 54TH ST, MIAMI FLA, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIDLER,ROBERT B President 5701 COLLINS AVE, #1002, MIAMI BEACH, FL
SWIDLER,ROBERT B Director 5701 COLLINS AVE, #1002, MIAMI BEACH, FL
ALVAREZ, JOSE A. Secretary 2731 SW 13TH ST., MIAMI, FL
ALVAREZ, JOSE A. Treasurer 2731 SW 13TH ST., MIAMI, FL
SWIDLER,ROBERT B Agent 5701 COLLINS AVE, #1002, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1988-08-23 5701 COLLINS AVE, #1002, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State