Search icon

PROVIDERS FIRST INSURANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROVIDERS FIRST INSURANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDERS FIRST INSURANCE SERVICES 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: 26 Jun 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: L19000168401
FEI/EIN Number 84-2123911

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

Address: 2300 W 84TH ST, HIALEAH, FL, 33016, US
Mail Address: 2300 W 84TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGAN ROSALES ANA M Manager 2300 W 84 ST, HIALEAH, FL, 33016
RUIZ JOCELYN Manager 2300 W 84 ST, HIALEAH, FL, 33016
FAGAN JAMES E Manager 2300 W 84TH ST, HIALEAH, FL, 33016
FAGAN JAMES E Agent 2300 W 84TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-20 FAGAN, JAMES E -
LC DISSOCIATION MEM 2023-10-20 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 FAGAN ROSALES, ANA M -
CHANGE OF MAILING ADDRESS 2023-10-16 2300 W 84TH ST, HIALEAH, FL 33016 -
LC AMENDMENT 2021-10-12 - -
LC STMNT OF RA/RO CHG 2021-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 2300 W 84TH ST, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 2300 W 84TH ST, HIALEAH, FL 33016 -
LC AMENDMENT 2019-10-28 - -
LC STMNT OF RA/RO CHG 2019-08-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-02-08
CORLCDSMEM 2023-10-20
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
LC Amendment 2021-10-12
CORLCRACHG 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State