Search icon

CITIRE REINSURANCE BROKER OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CITIRE REINSURANCE BROKER OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITIRE REINSURANCE BROKER OF FLORIDA, 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: 19 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L16000076927
FEI/EIN Number 364838641

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

Address: 1200 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DIEGO Manager 1200 Brickell Ave, Miami, FL, 33131
BUSTAMANTE SANTIAGO Manager Calle de las Anonas N53-161 y Los Cholanes, Quito
DENIS FISHMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-11-30 CITIRE REINSURANCE BROKER OF FLORIDA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1200 Brickell Ave, 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-15 1200 Brickell Ave, 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-11-19 Denis Fishman, P.A. -
LC AMENDMENT 2021-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 1920 E HALLANDALE BEACH BLVD, STE PH8, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2020-08-10 - -
LC AMENDMENT 2018-12-26 - -
LC AMENDMENT 2016-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
LC Name Change 2023-11-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-18
AMENDED ANNUAL REPORT 2021-11-19
LC Amendment 2021-07-06
ANNUAL REPORT 2021-04-23
LC Amendment 2020-08-10
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State