Search icon

KOMPARE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: KOMPARE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOMPARE INSURANCE, INC. 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: 19 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000039777
FEI/EIN Number 651118575

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

Address: 2138 LUDLAM AVE, MIAMI, FL, 33155, US
Mail Address: 2138 LUDLAM AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBAY MIGUEL E President 2138 LUDLAM AVE, MIAMI, FL, 33155
TURBAY MIGUEL E Agent 2138 LUDLAM AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 2138 LUDLAM AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-17 2138 LUDLAM AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2013-04-17 TURBAY, MIGUEL E -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 2138 LUDLAM AVE, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249366 TERMINATED 1000000582889 MIAMI-DADE 2014-02-24 2034-03-04 $ 851.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State