Search icon

A&Z INSURANCE ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: A&Z INSURANCE ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&Z INSURANCE ADVISORS 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: 21 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: L15000179068
FEI/EIN Number 47-5370112

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

Address: 66 West Flagler St Ste 900, Miami, FL, 33130, US
Mail Address: PO Box 530950, Miami, FL, 33153, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO GERMAN A Authorized Member 11130 NE 10th AVE, Biscayne Park, FL, 33161
SAMOLE MYRON M Agent 11270 SW 59th AVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128075 A&Z INSURANCE BROKERS AND ADVISORS ACTIVE 2015-12-17 2026-12-31 - 66 W FLAGLER ST, 900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
CHANGE OF MAILING ADDRESS 2024-12-17 66 West Flagler St Ste 900, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 11270 SW 59th AVE, MIAMI, FL 33156 -
REINSTATEMENT 2020-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 66 West Flagler St Ste 900, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-18 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-18
DEBIT MEMO# 020115-B 2016-05-09
LC Amendment 2016-05-06

Date of last update: 03 May 2025

Sources: Florida Department of State