Search icon

EASTERN UNITED INSURANCE CONSULTANTS NO. I, INC.

Company Details

Entity Name: EASTERN UNITED INSURANCE CONSULTANTS NO. I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1991 (33 years ago)
Document Number: K42569
FEI/EIN Number 65-0078123
Address: 175 FONTAINEBLEAU BLVD, SUITE 2A-1, MIAMI, FL 33172
Mail Address: P O BOX 526848, MIAMI, FL 33152-6848
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORDONEZ, JAIME CPRES Agent 9175-2 FOUNTAINBLEAU BLVD., MIAMI, FL 33172

President

Name Role Address
ORDONEZ, JAIME C President 9175-2 FONTAINBLEAU BLVD, MIAMI, FL 33172

Vice President

Name Role Address
ORDONEZ, JAIME D Vice President 9175-2 FONTAINEBLEAU BLVD., MIAMI, FL 33172

Secretary

Name Role Address
ORDONEZ, MARIA L Secretary 175 FONTAINEBLEAU BLVD, SUITE 2A-1 MIAMI, FL 33172

Treasurer

Name Role Address
ORDONEZ, MARIA L Treasurer 175 FONTAINEBLEAU BLVD, SUITE 2A-1 MIAMI, FL 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-04 ORDONEZ, JAIME CPRES No data
CHANGE OF MAILING ADDRESS 1998-04-30 175 FONTAINEBLEAU BLVD, SUITE 2A-1, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 9175-2 FOUNTAINBLEAU BLVD., MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-12 175 FONTAINEBLEAU BLVD, SUITE 2A-1, MIAMI, FL 33172 No data
REINSTATEMENT 1991-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State