Entity Name: | INTERNATIONAL REINSURANCE MANAGERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL REINSURANCE MANAGERS, 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. |
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: | 01 Dec 2005 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Nov 2023 (2 years ago) |
Document Number: | L05000114966 |
FEI/EIN Number |
043338884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NW 62ND AVE SUITE 550, MIAMI, FL, 33126, US |
Mail Address: | 800 NW 62ND AVE SUITE 550, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chen June | President | 800 NW 62nd AVE, MIAMI, FL, FL, 33126 |
CHEN JUNE P | Agent | 800 NW 62ND AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-14 | 800 NW 62ND AVE, SUITE 550, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-07 | 800 NW 62ND AVE SUITE 550, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-07-07 | 800 NW 62ND AVE SUITE 550, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | CHEN, JUNE PRES. | - |
LC AMENDMENT | 2007-12-18 | - | - |
CONVERSION | 2005-12-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M03000002815. CONVERSION NUMBER 300000053973 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-10 |
CORLCRACHG | 2023-11-14 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State