Search icon

ASSUREUS, INC.

Company Details

Entity Name: ASSUREUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2002 (22 years ago)
Document Number: P01000108076
FEI/EIN Number 651150896
Address: 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL, 33162, US
Mail Address: 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DRUIN CHAIM Agent 801 NE 167th Street, North Miami Beach, FL, 33162

President

Name Role Address
DRUIN CHAIM President 801 NE 167th Street 2ND FLOOR, North Miami Beach, FL, 33162

Treasurer

Name Role Address
DRUIN CHAIM Treasurer 801 NE 167th Street 2ND FLOOR, North Miami Beach, FL, 33162

Director

Name Role Address
DRUIN CHAIM Director 801 NE 167th Street 2ND FLOOR, North Miami Beach, FL, 33162

Secretary

Name Role Address
DRUIN AVIVA Secretary 801 NE 167th Street 2ND FLOOR, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2016-03-25 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 801 NE 167th Street, 2ND FLOOR, North Miami Beach, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2006-03-30 DRUIN, CHAIM No data
NAME CHANGE AMENDMENT 2002-12-02 ASSUREUS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State