Search icon

FORTE INSURANCE PROFESSIONAL ASSOCIATES INC.

Company Details

Entity Name: FORTE INSURANCE PROFESSIONAL ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2012 (12 years ago)
Document Number: P01000112573
FEI/EIN Number 600002299
Address: 9100 South Dadeland Blvd, Miami, FL, 33156, US
Mail Address: P.O. BOX 570725, MIAMI, FL, 33257
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU RADAMES Agent 9100 S Dadeland Blvd, Miami, FL, 33156

President

Name Role Address
ABREU RADAMES President 9100 S Dadeland Blvd, Miami, FL, 33156

Treasurer

Name Role Address
ABREU RADAMES Treasurer 9100 S Dadeland Blvd, Miami, FL, 33156

Director

Name Role Address
ABREU RADAMES Director 9100 S Dadeland Blvd, Miami, FL, 33156
EDWARDS ELAINE Director 9100 S Dadeland Blvd, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096844 FORTE ADVISORS ACTIVE 2019-09-04 2029-12-31 No data PO BOX 570725, MIAMI, FL, 33257
G17000086316 INSURANCE REIMAGINED EXPIRED 2017-08-07 2022-12-31 No data 8821 SW 136 ST, UNIT 562438, MIAMI, FL, 33176
G17000086318 MORTGAGE INSURANCE SERVICES EXPIRED 2017-08-07 2022-12-31 No data 8821 SW 136 ST, UNIT 562438, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 9100 South Dadeland Blvd, 1500, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 9100 S Dadeland Blvd, 1500, Miami, FL 33156 No data
AMENDMENT 2012-11-16 No data No data
CHANGE OF MAILING ADDRESS 2004-01-26 9100 South Dadeland Blvd, 1500, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2002-04-18 ABREU, RADAMES No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State