Search icon

MARSH USA INC. - Florida Company Profile

Company Details

Entity Name: MARSH USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Apr 1980 (45 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: 845860
FEI/EIN Number 36-1436000

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

Address: 1166 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 1166 Avenue of the Americas, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Adams Claudric E Vice President 1166 Avenue of the Americas, New York, NY, 10036
Doyle John Director 1166 Avenue of the Americas, New York, NY, 10036
Anderson Sean Secretary 1166 Avenue of the Americas, New York, NY, 10036
Jahnel Ferdinand Treasurer 1166 Avenue of the Americas, New York, NY, 10036
South Martin President 1166 Avenue of the Americas, New York, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080869 MARSH CLEARSIGHT LLC EXPIRED 2015-07-17 2020-12-31 - 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2023-01-27 REGISTERED AGENT REVOKED -
WITHDRAWAL 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1166 Avenue of the Americas, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2021-04-24 1166 Avenue of the Americas, New York, NY 10036 -
REINSTATEMENT 2003-11-19 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-06-08 MARSH USA INC. -
MERGER 1999-05-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000144149
NAME CHANGE AMENDMENT 1997-08-22 J&H MARSH & MCLENNAN, INC. -
MERGER 1985-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000144129

Court Cases

Title Case Number Docket Date Status
MARSH USA, INC., VS ARTHUR J. GALLAGHER RISK MANAGMENT SERVICES, INC., etc., and THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA, 3D2021-0770 2021-03-19 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
20-4844BID

Parties

Name MARSH USA INC.
Role Appellant
Status Active
Representations DAVID C. ASHBURN
Name School Board of Miami-Dade County, Florida
Role Appellee
Status Active
Name ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations VIRGINIA C. DAILEY, JEFF JAMES, ELIZABETH L. PEDERSEN, Edward G. Guedes, JOSE F. DIAZ, WALTER J. HARVEY, Richard B. Rosengarten
Name PERLA TABARES HANTMAN
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-11-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARSH USA, INC.
Docket Date 2021-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF SCHOOL BOARD OF MIAMI-DADE COUNTY
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-10-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (School Board of Miami-Dade County)-15 days to 10/1/21
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 10/01/2021
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S, ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. D/B/A GALLAGHER, NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (School Board of Miami-Dade County)-30 days 9/16/21
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (School Board of Miami-Dade County)-30 days 9/16/21
Docket Date 2021-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARSH USA, INC.
Docket Date 2021-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s Unopposed Motion for Clarification is denied. Appellant is granted thirty (30) days from the date of this Order to file Appellant’s initial brief.
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ UNOPPOSED MOTION FOR CLARIFICATIONAND, ALTERNATIVELY, FOR A 30-DAY EXTENSIONTO FILE THE INITIAL BRIEF
On Behalf Of MARSH USA, INC.
Docket Date 2021-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee’s Motion to Dismiss Appeal and Abate Briefing Schedule, the Motion to Dismiss Appeal is carried with the case. The Motion to Abate Briefing Schedule is hereby denied. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of MARSH USA, INC.
Docket Date 2021-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Amended Motion to Supplement the Record on Appeal, filed on June 2, 2021, is granted as stated in the Motion.
Docket Date 2021-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED AMENDED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL (DVD'S IN VAULT)
On Behalf Of MARSH USA, INC.
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SCHOOL BOARD'S MOTION TO DISMISS APPEAL ON GROUNDS OF MOOTNESS AND TO ABATE BRIEFING SCHEDULE *See Opinion issued 2/16/22
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-05-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on May 14, 2021, the Motion is granted as to all items, except those described in paragraph two (2) of the Motion, to wit: “the recording or transcript of the School Board's February 10, 2021, meeting at which the School Board voted to enter the Final Order...." The Motion merely provides a website link, but does not attach the recording itself, or a transcript of the recording. That portion of the Motion to Supplement the Record on Appeal is denied, without prejudice to the filing of an amended motion that includes the recording of the meeting, or a transcript of same.
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARSH USA, INC.
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DOAH Agency Clerk
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MARSH USA, INC.

Documents

Name Date
Withdrawal 2023-01-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311090724 0418800 2008-04-03 2020 N. BAYSHORE DRIVE, MIAMI, FL, 33137
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-04-03
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2008-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State