Entity Name: | BMIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Nov 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Oct 2022 (2 years ago) |
Document Number: | H83756 |
FEI/EIN Number | 59-2670705 |
Address: | 615 Crescent Executive Court, SUITE 200, Lake Mary, FL 32746, FL 32746 |
Mail Address: | 615 Crescent Executive Court, SUITE 200, Lake Mary, FL 32746, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, MICHAEL D | Agent | 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
Aldridge, Stephanie | President | 356 Eagle Creek Circle, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Aldridge, Stephanie | Secretary | 356 Eagle Creek Circle, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Criswell, Mary Michaelene | Vice President | 46 Fells Cove, St Johns, FL 32259 |
Name | Role | Address |
---|---|---|
Criswell, Mary Michaelene | Treasurer | 46 Fells Cove, St Johns, FL 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000086349 | BLU MURRAY INSURANCE AGENCY, INC | ACTIVE | 2022-07-21 | 2027-12-31 | No data | 195 WEKIVA SPRINGS ROAD, SUITE 161, LONGWOOD, FL, 32779 |
G22000086337 | MURRAY INSURANCE AGENCY, INC | ACTIVE | 2022-07-21 | 2027-12-31 | No data | 195 WEKIVA SPRINGS ROAD, SUITE 161, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 615 Crescent Executive Court, SUITE 200, Lake Mary, FL 32746, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 615 Crescent Executive Court, SUITE 200, Lake Mary, FL 32746, FL 32746 | No data |
NAME CHANGE AMENDMENT | 2022-10-04 | BMIA INC. | No data |
AMENDMENT | 2022-09-27 | No data | No data |
AMENDMENT | 2020-08-10 | No data | No data |
NAME CHANGE AMENDMENT | 2007-10-22 | B. MURRAY INSURANCE AGENCY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1995-12-19 | MILLER, MICHAEL D | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-12-19 | 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL 33606 | No data |
NAME CHANGE AMENDMENT | 1995-03-27 | BLU MURRAY INSURANCE AGENCY, INC. | No data |
NAME CHANGE AMENDMENT | 1992-07-07 | A AMURRAY INSURANCE AGENCY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
Name Change | 2022-10-04 |
Amendment | 2022-09-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-08-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State