Search icon

AMQUEST GENERAL INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: AMQUEST GENERAL INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMQUEST GENERAL INSURANCE AGENCY, 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: 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: 10 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: L10000095095
FEI/EIN Number 273440339

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

Address: 5027 W Laurel Street, Ste. 217-218, TAMPA, FL, 33607, US
Mail Address: 5027 W Laurel Street, Ste. 217-218, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIJHAWAN KAMAL Managing Member 11325 MINARET DR., TAMPA, FL, 336262669
NIJHAWAN KAMAL Agent 11325 MINARET DR, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045118 AMQUEST INSURANCE ACTIVE 2011-05-10 2026-12-31 - 11325 MINARET DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 5027 W Laurel Street, Ste. 217-218, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-08-29 5027 W Laurel Street, Ste. 217-218, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 11325 MINARET DR, TAMPA, FL 33626 -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 NIJHAWAN, KAMAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State