Search icon

POPULAR INSURANCE AGENCY USA, INC.

Company Details

Entity Name: POPULAR INSURANCE AGENCY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2002 (22 years ago)
Document Number: F01000005591
FEI/EIN Number 364473714
Address: 85 Broad Street 10th floor, New York, NY, 10004, US
Mail Address: 85 Broad Street 10th floor, New York, NY, 10004, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Chinea Manuel President 85 Broad Street 10th floor, New York, NY, 10004

Secretary

Name Role Address
Ferrer Javier Secretary 85 Broad street 10th floor, New York, NY, 10004

Director

Name Role Address
Alvarez Ignacio Director 85 Broad Street 10th floor, New York, NY, 10004
Vazquez Carlos Director 85 Broad Street 10th floor, New York, NY, 10004

Executive

Name Role Address
FORD MATTHEW Executive 85 Broad Street 10th floor, New York, NY, 10004

ASSI

Name Role Address
GONZALEZ DANIEL ASSI 85 Broad Street 10th floor, New York, NY, 10004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 85 Broad Street 10th floor, New York, NY 10004 No data
CHANGE OF MAILING ADDRESS 2016-03-17 85 Broad Street 10th floor, New York, NY 10004 No data
REINSTATEMENT 2002-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-09-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State