Search icon

U.S. PROVIDENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: U.S. PROVIDENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. PROVIDENT COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 1998 (26 years ago)
Document Number: L92366
FEI/EIN Number 593028292

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

Address: 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIKALY OSCAR President 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014
OSTROFF ERIC Agent C/O MELAND BUDWICK PA, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005750 PALM BREEZE EXECUTIVE INS EXPIRED 2017-01-17 2022-12-31 - 15476 NW 77TH CT, PMB 284, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 OSTROFF, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 C/O MELAND BUDWICK PA, 200 SOUTH BISCAYNE BLVD., 3200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 5875 N W 163rd STREET, 207, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-03-02 5875 N W 163rd STREET, 207, MIAMI LAKES, FL 33014 -
REINSTATEMENT 1998-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State