Search icon

CITCO INSURANCE SERVICES LLC - Florida Company Profile

Company Details

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

CITCO 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: 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: 27 May 2014 (11 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L14000085355
FEI/EIN Number 47-1004560

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

Address: 121 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: 121 Alhambra Plaza, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIRHOFER ERNESTO Manager 121 Alhambra Plaza, Coral Gables, FL, 33134
GIAVEDONI AGUSTIN Vice President 121 Alhambra Plaza, Coral Gables, FL, 33134
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 121 Alhambra Plaza, Suite 1410, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-06 121 Alhambra Plaza, Suite 1410, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-12-02
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State