Search icon

VIMAR INSURANCE SERVICES, LLC. - Florida Company Profile

Company Details

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

VIMAR INSURANCE 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: 03 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: L11000088922
FEI/EIN Number 453436520

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

Mail Address: 7040 SEMINOLE PRATT WHITNEY RD, LOXAHATCHEE, FL, 33470, US
Address: 13384 82ND ST N, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVOA MARGIE V Manager 7040 SEMINOLE PRATT WHITNEY RD, LOXAHATCHEE, FL, 33470
NOVOA MARGIE V Agent 13384 82nd Street N, WEST PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 13384 82ND ST N, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13384 82ND ST N, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 13384 82nd Street N, WEST PALM BEACH, FL 33421 -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 NOVOA, MARGIE V -
LC AMENDMENT 2013-12-19 - -
LC AMENDMENT 2011-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-06
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State