Search icon

EFG CAPITAL INSURANCE SOLUTIONS CORP.

Company Details

Entity Name: EFG CAPITAL INSURANCE SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Apr 2010 (15 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: F10000001964
FEI/EIN Number 271328842
Address: 701 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131
Mail Address: 701 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Chief Financial Officer

Name Role Address
Tuesta Marco Chief Financial Officer 701 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131

Chairman

Name Role Address
ECHEVARRIA VICTOR Chairman 701 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
Coscarelli Marcelo Chief Executive Officer 701 Brickell Ave, 9th Floor, Miami, FL, 33131

Vice President

Name Role Address
Paulo Parras Vice President 701 BRICKELL AVENUE, MIAMI, FL, 33131
Oscar Guerra Vice President 701 Brickell Avenue 9th floor, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003562 EFG EXPIRED 2014-01-10 2019-12-31 No data 701 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-03-04 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2024-03-04 701 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL 33131 No data
WITHDRAWAL 2024-03-04 No data No data
REINSTATEMENT 2023-01-12 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-12-13 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
WITHDRAWAL 2024-03-04
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-19
Reg. Agent Change 2014-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State