Search icon

JAH INSURANCE BROKERS CORPORATION - Florida Company Profile

Company Details

Entity Name: JAH INSURANCE BROKERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAH INSURANCE BROKERS CORPORATION 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: 25 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: P03000081918
FEI/EIN Number 550841413

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

Address: 7950 NW 53 ST., SUITE 228 & 230, DORAL, FL, 33166
Mail Address: 7950 NW 53 ST., SUITE 228 & 230, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO HELENA President 7950 NW 53 ST., DORAL, FL, 33166
CARRILLO HELENA Director 7950 NW 53 ST., DORAL, FL, 33166
CARRILLO PATRICIA Agent 7950 NW 53 ST., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 7950 NW 53 ST., SUITE 228 & 230, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-24 CARRILLO, PATRICIA -
AMENDMENT 2014-07-11 - -
CHANGE OF MAILING ADDRESS 2014-07-11 7950 NW 53 ST., SUITE 228 & 230, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 7950 NW 53 ST., SUITE 228 & 230, DORAL, FL 33166 -
AMENDMENT 2012-12-19 - -
AMENDMENT 2010-07-06 - -
AMENDMENT 2010-06-17 - -
CANCEL ADM DISS/REV 2006-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000356041 TERMINATED 1000000270850 MIAMI-DADE 2012-04-19 2032-05-02 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
G&L CAR BROKER, CORPORATION, et al., VS JAH INSURANCE BROKERS, CORPORATION, 3D2019-0872 2019-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24109

Parties

Name G&L CAR BROKER CORPORATION
Role Appellant
Status Active
Representations RICHARD LORENZO
Name ROFERCA USA, INC.
Role Appellant
Status Active
Name GERARDO GAMBOA
Role Appellant
Status Active
Name JAH INSURANCE BROKERS CORPORATION
Role Appellee
Status Active
Representations Ricardo M. Corona
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of G&L CAR BROKER CORPORATION
Docket Date 2019-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 23, 2019.
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JAH INSURANCE BROKERS CORPORATION
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State