Search icon

DOMA TITLE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: DOMA TITLE INSURANCE, 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: 30 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: F06000000008
FEI/EIN Number 952275595

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

Address: 760 NW 107th Avenue, Suite 401, Miami, FL, 33172, US
Mail Address: 760 NW 107th Avenue, Suite 401, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Fernandez Emilio President 760 NW 107TH AVENUE, MIAMI, FL, 33172
Simkoff Maxwell Director 760 NW 107th Avenue, Miami, FL, 33172
Jahn-Grandin Valerie Secretary 760 NW 107th Avenue, Miami, FL, 33172
Smith Mike Director 760 NW 107th Avenue, Miami, FL, 33172
Ameri Christian Assi 760 NW 107th Avenue, Miami, FL, 33172
Dresser Rosemary Assi 760 NW 107th Avenue, Miami, FL, 33172
Patronis Jimmy Agent 200 East Gaines Street, Tallahassee, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-07 Patronis, Jimmy -
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 200 East Gaines Street, Tallahassee, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-23 760 NW 107th Avenue, Suite 401, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-11-23 760 NW 107th Avenue, Suite 401, Miami, FL 33172 -
NAME CHANGE AMENDMENT 2021-10-22 DOMA TITLE INSURANCE, INC. -
AMENDMENT 2021-08-18 - -
DROPPING DBA 2007-02-19 NORTH AMERICAN TITLE INSURANCE COMPANY -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000061959

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081719 TERMINATED 1000000979709 DADE 2024-02-01 2044-02-07 $ 48,584.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000081735 TERMINATED 1000000979711 DADE 2024-02-01 2044-02-07 $ 142,278.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-12-07
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-04-30
Name Change 2021-10-22
Amendment 2021-08-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State