Search icon

HEMISPHERIC REINSURANCE GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: HEMISPHERIC REINSURANCE GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMISPHERIC REINSURANCE GROUP, L.L.C. 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: 09 Apr 2001 (24 years ago)
Date of dissolution: 17 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: L01000005479
FEI/EIN Number 522318974

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

Address: 1395 BRICKELL AVE - STE. 900, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE - STE. 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE ALEXANDER Manager 255 Alhambra Circle, Coral Gables, FL, 33134
BLAKE HELENEMARIE Authorized Member 255 Alhambra Circle, Coral Gables, FL, 33134
BLAKE EVAMARIE Authorized Member 255 Alhambra Circle, Coral Gables, FL, 33134
BLAKE HELENEMARIE Agent 2805 FREEMAN ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-17 - -
LC AMENDMENT 2019-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-12 1395 BRICKELL AVE - STE. 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-09-12 1395 BRICKELL AVE - STE. 900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 2805 FREEMAN ST, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-08-08 BLAKE, HELENEMARIE -
LC AMENDMENT 2018-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000559686 TERMINATED 1000000905468 DADE 2021-10-28 2031-11-03 $ 1,240.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-17
LC Amendment 2019-09-12
ANNUAL REPORT 2019-02-13
LC Amendment 2018-08-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State