Search icon

MAPRISK, LLC

Company Details

Entity Name: MAPRISK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2016 (9 years ago)
Date of dissolution: 01 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L16000110228
Address: 9668 BRIDGEBROOK DRIVE, BOCA RATON, FL, 33496, US
Mail Address: 9668 BRIDGEBROOK DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPRISK 401(K) PLAN 2021 812926388 2022-08-10 MAPRISK 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 2076193720
Plan sponsor’s address 9668 BRIDGEBROOK DRIVE, BOCA RATON, FL, 33496

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing SARAH WARNER
Valid signature Filed with authorized/valid electronic signature
MAPRISK 401(K) PLAN 2020 812926388 2021-07-13 MAPRISK 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 2076193720
Plan sponsor’s address 9668 BRIDGEBROOK DRIVE, BOCA RATON, FL, 33496

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing SARAH WARNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
KEYES TREVOR Manager 9668 BRIDGEBROOK DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
MERGER 2021-12-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS INSURITY LLC A DELWARE LIMITED LIAB. MERGER NUMBER 900000220519
LC STMNT OF RA/RO CHG 2018-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 9300 S DADELAND BLVD, STE600, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 United States Registered Agents, Inc No data

Documents

Name Date
Merger 2021-12-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-11
CORLCRACHG 2018-01-16
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State