Entity Name: | LM PROPERTY AND CASUALTY 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: | 21 Jul 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (8 months ago) |
Document Number: | 828347 |
FEI/EIN Number |
222053189
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: | INDIANA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 32399 |
MIRZA HAMID T | Chief Executive Officer | 175 BERKELEY ST., BOSTON, MA, 02116 |
HART DAMON P | Chairman | 175 BERKELEY ST., BOSTON, MA, 02116 |
VASILAKOS NIK | Treasurer | 175 BERKELEY ST., BOSTON, MA, 02116 |
ERBIG ALISON B | Director | 175 BERKELEY ST., BOSTON, MA, 02116 |
DOLAN MATTHEW P | Director | 175 BERKELEY STREET, BOSTON, MA, 02116 |
CZAPLA JAMES T | Director | 175 BERKELEY STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 175 Berkeley Street, Boston, MA 02116 | - |
REINSTATEMENT | 2024-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | CHIEF FINANCIAL OFFICER | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 200 E. GAINES ST, TALLAHASSEE, FL 32399 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 175 Berkeley Street, Boston, MA 02116 | - |
AMENDMENT AND NAME CHANGE | 2004-10-06 | LM PROPERTY AND CASUALTY INSURANCE COMPANY | - |
AMENDMENT | 1977-12-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State