Search icon

APPROVED INSURANCE, LLC - Florida Company Profile

Company Details

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

APPROVED INSURANCE, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 19 Jul 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: L05000063788
FEI/EIN Number 203083299

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

Address: 17027 WEST DIXIE HWY, SUITE 122, NORTH MIAMI BEACH, FL, 33160
Mail Address: 17027 WEST DIXIE HWY, SUITE 122, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEINDL BRUCE Managing Member 2050 NE 161 ST, NORTH MIAMI BEACH, FL, 33162
ARAVANIS JOHN Managing Member 401 SE 10TH STREET, APT. 202B, DANIA BEACH, FL, 33004
KEINDL BRUCE Agent 2050 NE 161 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 17027 WEST DIXIE HWY, SUITE 122, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-04-28 17027 WEST DIXIE HWY, SUITE 122, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 2050 NE 161 ST, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000849742 TERMINATED 1000000183797 DADE 2010-08-06 2020-08-18 $ 1,330.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Voluntary Dissolution 2010-07-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-04-19
Florida Limited Liabilites 2005-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State