Search icon

INSURANCE CENTER OF MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: INSURANCE CENTER OF MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE CENTER OF MIAMI CORPORATION 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: 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: 23 Mar 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000031242
FEI/EIN Number 651104713

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

Address: 5303 NE 2ND AVENUE, MIAMI, FL, 33137
Mail Address: 12895 W. DIXIE HWY, N. MIAMI, FL, 33161
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS LILIA Vice President 16400 COLLINS AVENUE #2141, SUNNY ISLES BEACH, FL, 33160
GANEM LILIANA Secretary 16400 COLLINS AVENUE #2141, SUNNY ISLES BEACH, FL, 33160
MARTINEZ MARIA Agent 12895 W. DIXIE HWY., N. MIAMI, FL, 33161
GANEY JOSE President 16400 COLLINS AVENUE, #2141, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-07-12 5303 NE 2ND AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2002-07-12 MARTINEZ, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2002-07-12 12895 W. DIXIE HWY., N. MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001321620 TERMINATED 1000000464131 MIAMI-DADE 2013-08-15 2033-09-05 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001321638 TERMINATED 1000000464132 MIAMI-DADE 2013-08-15 2023-09-05 $ 1,785.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2002-07-15
Reg. Agent Change 2002-07-12
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State