Entity Name: | FRASES & FRASES INSURANCE AGENCY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Aug 1979 (45 years ago) |
Date of dissolution: | 15 Jun 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Jun 2021 (4 years ago) |
Document Number: | 634018 |
FEI/EIN Number | 59-1927192 |
Mail Address: | 528 NW 7TH AVE, MIAMI, FL 33136 |
Address: | 5900 West 16th Avenue, Hialeah, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CARRERA & AMADOR, P.A. | Agent |
Name | Role | Address |
---|---|---|
HERRERA, ANIA F | Vice President | 528 NW 7TH AVE, MIAMI, FL 33136 |
Name | Role | Address |
---|---|---|
HERRERA, IVAN | President | 528 NW 7TH AVE, MIAMI, FL 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000123873 | UNIVISTA INSURANCE | EXPIRED | 2012-12-21 | 2017-12-31 | No data | 5900 W 16TH AVE, HIALEAH, FL, 33012 |
G12000115459 | UNIVISTA INSURANCE | EXPIRED | 2012-12-03 | 2017-12-31 | No data | 5800 WEST FLAGLER ST, MIAMI, FL, 33144 |
G12000011398 | UNIVISTA INSURANCE | EXPIRED | 2012-02-01 | 2017-12-31 | No data | 5900 W. 16TH AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-06-15 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000279457. CONVERSION NUMBER 900000214459 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 5900 West 16th Avenue, Hialeah, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 5900 West 16th Avenue, Hialeah, FL 33012 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 221 SW 42ND AVE, 3RD FLOOR, MIAMI, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | CARRERA & AMADOR, P.A. | No data |
AMENDMENT | 2012-12-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-04 |
Reg. Agent Change | 2012-12-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State