Search icon

MICHAEL W. BATTLE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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