Search icon

HAVEN LIFE INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN LIFE INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Aug 2015 (10 years ago)
Date of dissolution: 30 Jan 2025 (2 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Jan 2025 (2 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
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
Scibelli Antonio Secretary 2 Park Avenue, 11th Floor, New York, NY, 10016
CORPORATE CREATIONS NETWORK INC. Agent -

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

Date of last update: 03 Mar 2025

Sources: Florida Department of State