Entity Name: | MICHAEL W. BATTLE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL W. BATTLE INSURANCE AGENCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 1992 (33 years ago) |
Document Number: | G01769 |
FEI/EIN Number |
592263109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 NW 146 STREET, SUITE 200, MIAMI LAKES, FL, 33016 |
Mail Address: | 7850 NW 146 STREET, SUITE 200, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTLE, MICHAEL W. | President | 7850 NW 146 STREET, MIAMI LAKES, FL, 33016 |
BATTLE, MICHAEL W. | Director | 7850 NW 146 STREET, MIAMI LAKES, FL, 33016 |
BATTLE, MICHAEL W. | Agent | 7850 NW 146 STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-07 | 7850 NW 146 STREET, SUITE 200, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-07 | 7850 NW 146 STREET, SUITE 200, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2004-04-07 | 7850 NW 146 STREET, SUITE 200, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 1992-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1983-12-15 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State