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 |
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 | - |
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 |
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 | - | - |
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