Entity Name: | ASSEKURANSA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASSEKURANSA CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2002 (23 years ago) |
Document Number: | P02000085529 |
FEI/EIN Number |
510422252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5757 BLUE LAGOON DRIVE, SUITE 145, MIAMI, FL, 33126, US |
Mail Address: | 5757 BLUE LAGOON DRIVE, SUITE 145, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN A | President | 10531 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
GONZALEZ JUAN A | Director | 10531 VERSAILLES BLVD, WELLINGTON, FL, 33449 |
GUENA DOMINGO A | Director | 5757 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
MYRIAM C. GONZALEZ, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 999 PONCE DE LEON BLVD, SUITE # 935, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-25 | 5757 BLUE LAGOON DRIVE, SUITE 145, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-10-25 | 5757 BLUE LAGOON DRIVE, SUITE 145, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | MYRIAM C. GONZALEZ, PA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000069951 | TERMINATED | 1000000857606 | DADE | 2020-01-27 | 2040-01-29 | $ 5,138.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-15 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State