Entity Name: | AMERICA'S BEST COVERAGE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA'S BEST COVERAGE 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: | 20 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | K34465 |
FEI/EIN Number |
650078414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8621 SW 46 th ST, MIAMI, FL, 33155, US |
Mail Address: | P.O.BOX 651436, MIAMI, FL, 33265-1436, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ ODALYS P | President | P.O. BOX 651436, MIAMI, FL, 332651436 |
RUIZ ODALYS P | Director | P.O. BOX 651436, MIAMI, FL, 332651436 |
RUIZ ODALYS P | Agent | 8621 SW 46 TH ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 8621 SW 46 th ST, MIAMI, FL 33155 | - |
REINSTATEMENT | 2016-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 8621 SW 46 th ST, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | RUIZ, ODALYS PRIETO | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 8621 SW 46 TH ST, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State