Entity Name: | JM INSURANCE AGENCY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM INSURANCE AGENCY PARTNERS, 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: | 11 Sep 1968 (56 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | 334855 |
FEI/EIN Number |
591219972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 Waterford District Drive, Miami, FL, 33126, US |
Mail Address: | 5200 Waterford District Drive, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JM INSURANCE AGENCY PARTNERS, INC., ALABAMA | 000-923-777 | ALABAMA |
Headquarter of | JM INSURANCE AGENCY PARTNERS, INC., NEW YORK | 2843913 | NEW YORK |
Headquarter of | JM INSURANCE AGENCY PARTNERS, INC., MINNESOTA | a745e142-148a-e511-adff-001ec94ffe7f | MINNESOTA |
Headquarter of | JM INSURANCE AGENCY PARTNERS, INC., KENTUCKY | 0528488 | KENTUCKY |
Headquarter of | JM INSURANCE AGENCY PARTNERS, INC., COLORADO | 20081417444 | COLORADO |
Headquarter of | JM INSURANCE AGENCY PARTNERS, INC., CONNECTICUT | 2707519 | CONNECTICUT |
Headquarter of | JM INSURANCE AGENCY PARTNERS, INC., IDAHO | 5105579 | IDAHO |
Name | Role | Address |
---|---|---|
SCOTT MURPHY | Chief Executive Officer | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
MIKE ALEXANDER | Chief Operating Officer | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
SUMIT DANGI | Chief Financial Officer | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
STEVEN WEXLER | Vice President | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
CARRIE VOLP | Vice President | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
MARK WILSON | Secretary | 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
Sochen Greg | Agent | 5200 Waterford District Drive, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08162900128 | GEMSHIELD | EXPIRED | 2008-06-10 | 2013-12-31 | - | 1120 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
G08162900124 | PREMIER PREMIUM FINANCE CO. | EXPIRED | 2008-06-10 | 2013-12-31 | - | 1120 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 5200 Waterford District Drive, Suite 100, MIAMI, FL 33126 | - |
MERGER | 2023-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000248443 |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | 5200 Waterford District Drive, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-12-01 | 5200 Waterford District Drive, Miami, FL 33126 | - |
MERGER | 2022-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000234397 |
MERGER NAME CHANGE | 2022-12-22 | JM INSURANCE AGENCY PARTNERS, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
AMENDMENT | 2020-05-19 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | Sochen, Greg | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
Merger | 2023-12-28 |
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-02-03 |
Merger | 2022-12-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
Amendment | 2020-05-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State