Search icon

HAVEN LIFE INSURANCE AGENCY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAVEN LIFE INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2015 (10 years ago)
Date of dissolution: 30 Jan 2025 (5 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Jan 2025 (5 months ago)
Document Number: M15000006879
FEI/EIN Number 46-2252944

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

Mail Address: 1295 State Street, Springfield, MA, 01111, US
Address: 2 Park Avenue, 11th Floor, New York, NY, 10016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Blue Dominic President 2 Park Avenue, 11th Floor, New York, NY, 10016
Flanagan Pia Vice President 2 Park Avenue, 11th Floor, New York, NY, 10016
Lin Xianhui Treasurer 2 Park Avenue, 11th Floor, New York, NY, 10016
Scibelli Antonio Secretary 2 Park Avenue, 11th Floor, New York, NY, 10016
CORPORATE CREATIONS NETWORK INC. Agent -
Cabrera Pablo Assi 2 Park Avenue, 11th Floor, New York, NY, 10016
Diaz Ricardo Vice President 2 Park Avenue, 11th Floor, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005002 VALORALIFE INSURANCE SERVICES EXPIRED 2016-01-13 2021-12-31 - 205 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2 Park Avenue, 11th Floor, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2024-04-12 2 Park Avenue, 11th Floor, New York, NY 10016 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK, INC. -
LC AMENDMENT 2023-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2019-03-11 - -

Documents

Name Date
LC Withdrawal 2025-01-30
ANNUAL REPORT 2024-04-12
LC Amendment 2023-12-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
LC Amendment 2019-03-11
ANNUAL REPORT 2018-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State