Search icon

ZURICH INSPECTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ZURICH INSPECTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZURICH INSPECTION SERVICES 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: 25 Jul 2011 (14 years ago)
Document Number: L11000085340
FEI/EIN Number 452880185

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

Address: 800 Silks Run, HALLANDALE, FL, 33009, US
Mail Address: P.O BOX 1270, HALLANDALE, FL, 33008, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDON UNDERWRITERS LLC Manager -
Feigenbaum Daniel Agent 800 Silks Run, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116467 BLUE COAST INSPECTIONS ACTIVE 2020-09-08 2025-12-31 - 18851 NE 29TH AVE SUITE 406, AVENTURA, FL, 33180
G17000091034 MIAMI INSURANCE MANAGERS ACTIVE 2017-08-17 2027-12-31 - 18851 NE 29TH AVE SUITE 500, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 800 Silks Run, Suite 2340, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-22 800 Silks Run, Suite 2340, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 800 Silks Run, Suite 2340, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Feigenbaum, Daniel -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State