Search icon

INSURANCE CORNER GROUP LLC - Florida Company Profile

Company Details

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

INSURANCE CORNER 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: 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 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000134747
FEI/EIN Number 47-1706316

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

Address: 3680 NW 11 ST, MIAMI, FL, 33125
Mail Address: 3680 NW 11 ST, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ARMANDO Manager 3680 NW 11 ST, MIAMI, FL, 33125
FAH Consulting LLC Agent 10300 Sunset Drive, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089003 ICG EXPIRED 2014-08-29 2019-12-31 - 3680 NW 11 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10300 Sunset Drive, Suite 164, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2021-04-28 FAH Consulting LLC -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State