Search icon

J.D. INSURANCE INC.

Company Details

Entity Name: J.D. INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000046309
FEI/EIN Number 571208318
Address: 20435 SW 117 Court, MIAMI, FL, 33177, US
Mail Address: 20435 SW 117 Court, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MINIET JORGE Agent 20435 SW 117 Court, MIAMI, FL, 33177

President

Name Role Address
REDRUELLO DANIEL A President 20435 SW 117 Court, MIAMI, FL, 33177

Vice President

Name Role Address
MINIET JORGE E Vice President 20435 SW 117 Court, MIAMI, FL, 33177

Secretary

Name Role Address
MINIET JORGE E Secretary 20435 SW 117 Court, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 20435 SW 117 Court, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2018-04-30 20435 SW 117 Court, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 20435 SW 117 Court, MIAMI, FL 33177 No data
CANCEL ADM DISS/REV 2007-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000122396 ACTIVE 1000000860583 DADE 2020-02-20 2040-02-26 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-09-08
FEI# 2010-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State