Search icon

JM INSURANCE AGENCY PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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