Search icon

EXCLUSIVE UNDERWRITERS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE UNDERWRITERS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCLUSIVE UNDERWRITERS OF SOUTH FLORIDA, 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000061317
FEI/EIN Number 371432682

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

Address: 2760 W 84 STREET, # 5, HIALEAH, FL, 33016
Mail Address: 2760 W 84 STREET, # 5, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA BARBARA C President 2760 W 84 STREET # 5, HIALEAH, FL, 33016
ALMEIDA BARBARA C Agent 2760 W 84 STREET, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060358 CITIZENS EXPIRED 2011-06-16 2016-12-31 - 2760 W 84 STREET #5, HIALEAH, FL, 33016
G11000060364 FIDELITY NATIONAL FIDELITY UNIVERSAL EXPIRED 2011-06-16 2016-12-31 - 2760 W 84 STREET #5, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-25 ALMEIDA, BARBARA C -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 2760 W 84 STREET, # 5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-02-22 2760 W 84 STREET, # 5, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 2760 W 84 STREET, # 5, HIALEAH, FL 33016 -
AMENDMENT 2003-04-28 - -
AMENDMENT 2002-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000744103 LAPSED 1000000443954 BROWARD 2013-04-11 2023-04-17 $ 592.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000031113 LAPSED 1000000405747 BROWARD 2012-12-27 2023-01-02 $ 1,936.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000575196 ACTIVE 1000000231452 DADE 2011-08-30 2031-09-07 $ 1,964.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000575204 TERMINATED 1000000231453 DADE 2011-08-30 2021-09-07 $ 1,249.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-07-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State