Search icon

JIJ INSURANCE SERVICES LLC - Florida Company Profile

Company Details

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

JIJ 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: 16 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: L11000130438
FEI/EIN Number 45-3824788

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

Mail Address: 860 NW 42 AVE, 5th Floor, MIAMI, FL, 33126, US
Address: 4081 SW 2ND TERRACE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
IML HOLDCO, INC. Auth
UNIVISTA INTERMEDIATE HOLDCO, LLC Auth
CARRERA & AMADOR, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006230 UNIVISTA INSURANCE ACTIVE 2012-01-18 2027-12-31 - 850 NW 42 AVE, MIAMI, FL, 33126
G11000112415 UNIVISTA LIFE & HEALTH INSURANCE EXPIRED 2011-11-18 2016-12-31 - 8476 SW 40 ST. SUITE 201, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 4081 SW 2ND TERRACE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4081 SW 2ND TERRACE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 221 SW 42ND AVE, 3rd FLOOR, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-13 CARRERA & AMADOR, P.A. -
LC AMENDMENT 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State