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 |
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 |
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 |
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 |
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