Search icon

SAN CHARBEL INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: SAN CHARBEL INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN CHARBEL INSURANCE AGENCY 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: 28 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: L16000123376
FEI/EIN Number 81-3384291

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

Address: 7900 OAK LN #400, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 OAK LN #400, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL SALGUERO JOHAN E Managing Member 3438 W 104TH TER, HIALEAH, FL, 33018
LEAL SALGUERO JOHAN E Agent 7900 OAK LN #400, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038780 JUST INSURANCE BROKER EXPIRED 2019-03-25 2024-12-31 - 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-09-08 SAN CHARBEL INSURANCE AGENCY LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 7900 OAK LN #400, MIAMI LAKES, FL 33016 -
LC NAME CHANGE 2021-02-09 CORENAC INSURANCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7900 OAK LN #400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-30 7900 OAK LN #400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-05-01 LEAL SALGUERO, JOHAN E. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
LC Amendment and Name Change 2021-09-08
ANNUAL REPORT 2021-04-09
LC Name Change 2021-02-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State