Entity Name: | ASSURANCE UNDERWRITERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASSURANCE UNDERWRITERS, 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: |
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: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 16 Jan 2025 (4 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (4 months ago) |
Document Number: | L07000072240 |
FEI/EIN Number |
260519197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11007 SW 139TH PLACE, MIAMI, FL, 33186 |
Mail Address: | 11007 SW 139TH PLACE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENCIA-BARNES AYMARA | Managing Member | 11007 SW 139TH PLACE, MIAMI, FL, 33186 |
BARNES JOHN M | Managing Member | 11007 SW 139TH PLACE, MIAMI, FL, 33186 |
BARNES JOHN M | Agent | 11007 SW 139TH PLACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2014-03-06 | - | - |
REINSTATEMENT | 2014-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 11007 SW 139TH PLACE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 11007 SW 139TH PLACE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 11007 SW 139TH PLACE, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State