Search icon

AMERICA INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMERICA INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA INSURANCE GROUP 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L14000108989
FEI/EIN Number 47-1360888

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

Mail Address: 121 South Orange Avenue, Orlando, FL, 32801, US
Address: 121 South Orange Avenue Suite 1110-A, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMAROO MICHAEL Manager 121 South Orange Avenue, Orlando, FL, 32801
SAMAROO AVITA Agent 121 South Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007834 OBAMA CARE ADVISOR GROUP EXPIRED 2015-01-22 2020-12-31 - 385 CENTERPOINTE CIRCLE, SUITE 1333, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 121 South Orange Avenue Suite 1110-A, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-08 121 South Orange Avenue Suite 1110-A, Orlando, FL 32801 -
REINSTATEMENT 2020-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 121 South Orange Avenue, Suite 1110, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 SAMAROO, AVITA -
LC AMENDMENT 2014-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-30
LC Amendment 2014-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State