Search icon

LIBERTY INSURANCE UNDERWRITERS INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY INSURANCE UNDERWRITERS INC.
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: 16 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: 846967
FEI/EIN Number 222227331

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

Mail Address: 175 BERKELEY STREET, BOSTON, MA, 02116, US
Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
DOLAN MATTHEW P Chief Executive Officer 175 Berkeley Street, Boston, MA, 02116
HART DAMON P Chairman 175 BERKELEY ST., BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST., BOSTON, MA, 02116
FALLON MICHAEL J Director 175 BERKELEY ST., BOSTON, MA, 02116
CZAPLA JAMES M Director 175 BERKELEY STREET, BOSTON, MA, 02116
HYLKA STEPHEN P Director 175 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2024-10-17 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-27 175 Berkeley Street, Boston, MA 02116 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2011-02-10 LIBERTY INSURANCE UNDERWEITERS INC. -
AMENDMENT 2009-11-06 - -
NAME CHANGE AMENDMENT 2004-05-04 LM PERSONAL INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
LUIS RODRIGUEZ, VS LIBERTY MUTUAL INSURANCE COMPANY, et al., 3D2017-1236 2017-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24632

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JORGE RODRIGUEZ, DOROTHY G. NEGRIN
Name LIBERTY MUTUAL GROUP INC.
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations DANIEL A. ESPINOSA, Brittany P. Borck, BENJAMIN J. BIARD, RAMY P. ELMASRI, ADAM DAVIS
Name LIBERTY INSURANCE UNDERWRITERS INC.
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-07-13
Type Response
Subtype Reply
Description REPLY ~ to RS response
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2017-06-27
Type Response
Subtype Response
Description RESPONSE ~ to the petition
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to withdraw as counsel and opposition to motion for sanctions
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2017-06-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Related cases: 17-1187, 17-1061
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted, and the response filed on June 27, 2017 is deem timely filed.
Docket Date 2017-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motions for leave to withdraw as counsel are granted, and Colin Blackwood, Esquire is withdrawn as counsel for Luis Rodriguez, and is relieved from any further responsibility in this cause. The motion for sanctions and attorney¿s fees is denied.Within ten (10) days from the date of this order, Jorge Rodriguez, Esquire is ordered to cause an attorney who is in good standing as a member of The Florida Bar to file a notice of appearance for the petitioner, in compliance with Florida Rule of Judicial Administration 2.510(a), or this Court¿s order permitting Jorge Rodriguez, Esquire to appear Pro Hac Vice will be rescinded. The above-styled cases are held in abeyance pending the filing of the notice of appearance.ROTHENBERG, LAGOA and SCALES, JJ., concur.

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State