Search icon

METROMILE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: METROMILE 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: 22 Sep 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: 835058
FEI/EIN Number 04-2482364

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

Address: 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251, US
Mail Address: 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Prosor Maya Director 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251
Alexovich Lindsay Treasurer 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251
Schreiber Daniel President 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251
Topping Ron Chief Financial Officer 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251
Peters John Chie 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251
Burgess Sean Chie 3080 N. Civic Center Plaza, Scottsdale, AZ, 85251
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3080 N. Civic Center Plaza, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2024-04-10 3080 N. Civic Center Plaza, Scottsdale, AZ 85251 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-02 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2016-10-19 METROMILE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2011-05-03 MOSAIC INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1999-12-22 AXA RE PROPERTY AND CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1988-08-11 JOHN HANCOCK PROPERTY AND CASUALTY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2021-04-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
Name Change 2016-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State