Search icon

INSURANCE APPRAISAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INSURANCE APPRAISAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE APPRAISAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L00000010686
FEI/EIN Number 651038320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2350 CORAL WAY, STE. 403, MIAMI, FL, 33145
Mail Address: 2350 CORAL WAY, STE. 403, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ORLANDO Manager 2350 CORAL WAY, STE 403, MIAMI, FL, 33145
FERNANDEZ LOURDES Manager 2350 CORAL WAY, STE 403, MIAMI, FL, 33145
FERNANDEZ ORLANDO J Agent 2350 CORAL WAY, STE. 403, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125694 USA MERCHANT CAPITAL EXPIRED 2014-12-15 2019-12-31 - 2350 CORAL WAY SUITE 403, MIAMI, FL, 33145
G14000043251 O-ZONE CHARTERS EXPIRED 2014-05-01 2024-12-31 - 2350 CORAL WAY STE 403, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2004-09-21 INSURANCE APPRAISAL SERVICES, LLC -
CANCEL ADM DISS/REV 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State