Search icon

DEAN-HAMILTON INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: DEAN-HAMILTON INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAN-HAMILTON INSURANCE, 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 23 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L14000148002
FEI/EIN Number 47-1892556

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

Address: 7971 Riviera Blvd, Miramar, FL, 33023, US
Mail Address: 19821 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Tracyann N President 7971 Riviera Blvd, Miramar, FL, 33023
HAMILTON TRACYANN N Agent 19821 NW 2nd Ave, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 7971 Riviera Blvd, SUITE 101, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 19821 NW 2nd Ave, 103, MIAMI GARDENS, FL 33169 -
LC STMNT OF RA/RO CHG 2016-02-17 - -
CHANGE OF MAILING ADDRESS 2016-02-17 7971 Riviera Blvd, SUITE 101, Miramar, FL 33023 -
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 HAMILTON, TRACYANN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2019-05-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-02-17
REINSTATEMENT 2016-01-05
Florida Limited Liability 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State