Search icon

ANAMAR INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ANAMAR INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANAMAR 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: 18 Apr 1978 (47 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 569215
FEI/EIN Number 591819398

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

Address: 1234 EAST, HIALEAH, FL, 33010, US
Mail Address: 1234 EAST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORLANNE, LAUREN Agent 4730 WEST 8 AVE, HIALEAH, FL, 33012
DRUJININA ALLA President 1230 E 4TH AVE, HIALEAH, FL, 33010
DRUJININA ALLA Secretary 1230 E 4TH AVE, HIALEAH, FL, 33010
DRUJININA ALLA Director 1230 E 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 MORLANNE, LAUREN -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 1234 EAST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2006-07-07 1234 EAST, HIALEAH, FL 33010 -
AMENDMENT 2004-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 4730 WEST 8 AVE, HIALEAH, FL 33012 -
AMENDMENT 1996-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001068532 LAPSED 1000000193677 DADE 2010-11-08 2020-11-19 $ 997.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J12000575707 LAPSED 08-8896 SP 25 (03) MIAMI DADE COUNTY 2009-06-05 2017-08-30 $706.60 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-11-26
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-27
Amendment 2004-07-15
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State