Search icon

AMERIFLOOD PROPERTY & CASUALTY, LLC - Florida Company Profile

Company Details

Entity Name: AMERIFLOOD PROPERTY & CASUALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIFLOOD PROPERTY & CASUALTY, 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: 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000021186
FEI/EIN Number 46-1646646

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

Address: 7800 Congress Ave, Boca Raton, FL, 33487, US
Mail Address: 7800 Congress Ave, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJZA SAM Authorized Member 7800 Congress Ave, Boca Raton, FL, 33487
Bajza Jeffery Authorized Member 7800 Congress Ave, Boca Raton, FL, 33487
Transfer Allianz R Authorized Member 7800 Congress Ave, Boca Raton, FL, 33487
Salpietra Ronald Authorized Member 7800 Congress Ave, Boca Raton, FL, 33487
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 7800 Congress Ave, Suite 204, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-02-29 7800 Congress Ave, Suite 204, Boca Raton, FL 33487 -
LC AMENDMENT 2012-08-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
LC Amendment 2012-08-14
Florida Limited Liability 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State