Search icon

BUPA INSURANCE LIMITED CO. - Florida Company Profile

Company Details

Entity Name: BUPA INSURANCE LIMITED CO.
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: 01 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F08000005079
FEI/EIN Number 264167323

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

Address: 18001 OLD CUTLER ROAD, MIAMI, FL, 33157, US
Mail Address: 17901 OLD CUTLER ROAD, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade

Key Officers & Management

Name Role Address
ASLET GRAHAM D Director BUPA HOUSE 15-19 BLOOMSBURY WAY, LONDON, XX, WC1A-BA
CHURCHILL LAWRENCE D Director BUPA HOUSE 15-19 BLOOMSBURY WAY, LONDON, XX, WC1A-BA
MITCHELL GEORGE E Director BUPA HOUSE 15-19 BLOOMSBURY WAY, LONDON, XX, WC1A-BA
LORIMER JOHN Director BUPA HOUSE 15-19 BLOOMSBURY WAY, LONDON, XX, WC1A-BA
BOURKE EVELYN Director BUPA HOUSE 15-19 BLOOMSBURY WAY, LONDON, XX, WC1A-BA
FLETCHER STUART D Director BUPA HOUSE 15-19 BLOOMSBURY WAY, LONDON, XX, WC1A-BA
Fierman Jessica A Agent 18001 Old Cutler Road, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343900035 BUPA INSURANCE LIMITED EXPIRED 2008-12-08 2013-12-31 - 7001 SW 97TH AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 18001 OLD CUTLER ROAD, SUITE 300, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-04-03 18001 OLD CUTLER ROAD, SUITE 300, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2014-04-03 Fierman, Jessica A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 18001 Old Cutler Road, Suite 300, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-07-22
Foreign Profit 2008-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State