Entity Name: | MINICO INSURANCE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jun 2010 (15 years ago) |
Document Number: | M10000002447 |
FEI/EIN Number | 800582329 |
Address: | 10851 N. Black Canyon Highway Suite 200, Phoenix, AZ, 85029, US |
Mail Address: | PO Box 35700, PHOENIX, AZ, 85069, US |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
3H AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Carey David E | Chief Financial Officer | 300 Rosewood Drive Suite 250, Danvers, MA, 01923 |
Name | Role | Address |
---|---|---|
Eastland Scott W | Vice President | 10851 N. Black Canyon Highway Suite 200, Phoenix, AZ, 85029 |
Henry James F | Vice President | 10851 N. Black Canyon Highway Suite 200, Phoenix, AZ, 85029 |
Name | Role | Address |
---|---|---|
Jennings John F | Exec | 1350 Broadway Suite 1400, New York, NY, 10018 |
Ross Les E | Exec | 425 California Street Suite 2400, San Francisco, CA, 94104 |
Name | Role | Address |
---|---|---|
Nielsen David L | Secretary | 1350 Broadway Suite 1400, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 10851 N. Black Canyon Highway Suite 200, Phoenix, AZ 85029 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 10851 N. Black Canyon Highway Suite 200, Phoenix, AZ 85029 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State