Search icon

INSURANCE WORLD, LLC - Florida Company Profile

Company Details

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

INSURANCE WORLD, 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: 17 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: L12000148790
FEI/EIN Number 461208842

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

Address: 18400 NW 75PL UNIT 119B, MIAMI, FL, 33015
Mail Address: 18400 NW 75PL UNIT 119B, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JORGE Manager 18400 NW 75PL UNIT 119B, MIAMI, FL, 33015
CASTILLO JORGE Agent 18400 NW 75PL, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 CASTILLO, JORGE -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 18400 NW 75PL, 119B, MIAMI, FL 33015 -
REINSTATEMENT 2014-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-05 18400 NW 75PL UNIT 119B, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2014-11-05 18400 NW 75PL UNIT 119B, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629455 TERMINATED 1000000909144 DADE 2021-12-03 2031-12-08 $ 1,420.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-06-30
REINSTATEMENT 2015-11-24

Date of last update: 01 May 2025

Sources: Florida Department of State