Search icon

LIBERTY MUTUAL MID-ATLANTIC INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: LIBERTY MUTUAL MID-ATLANTIC INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Sep 1955 (70 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (8 months ago)
Document Number: 810545
FEI/EIN Number 230867770

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

Address: 175 BERKELEY STREET, BOSTON, MA, 02116, US
Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MIRZA HAMID T Chief Executive Officer 175 BERKELEY ST., BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST., BOSTON, MA, 02116
DOLAN MATTHEW P Director 175 BERKELEY ST., BOSTON, MA, 02116
ERBIG ALISON B Director 175 BERKELEY ST., BOSTON, MA, 02116
FALLON MICHAEL J Director 175 BERKELEY STREET, BOSTON, MA, 02116
SANGHERA PAUL T Director 175 BERKELEY STREET, BOSTON, MA, 02116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2024-10-17 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 200 E. GAINES ST, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 175 BERKELEY STREET, BOSTON, MA 02116 -
AMENDMENT 2010-08-04 - -
CHANGE OF MAILING ADDRESS 2008-03-24 175 BERKELEY STREET, BOSTON, MA 02116 -
NAME CHANGE AMENDMENT 2006-09-29 LIBERTY MUTUAL MID-ATLANTIC INSURANCE COMPANY -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State