Search icon

RIGHT TECH INSURANCE CLAIMS, INC - Florida Company Profile

Company Details

Entity Name: RIGHT TECH INSURANCE CLAIMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT TECH INSURANCE CLAIMS, 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: 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: 16 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: P04000092583
FEI/EIN Number 201249783

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

Address: 15379 SW 39 Ln, MIAMI,, FL, 33185, US
Mail Address: 15379 SW 39 Ln, MIAMI,, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Emilio President 15379 SW 39 Ln, MIAMI,, FL, 33185
MEDINA EMILIO J Vice President 15379 SW 39 LN, MIAMI, FL, 33185
Medina Emilio Agent 15379 SW 39 Ln, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-10 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Medina, Emilio -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 15379 SW 39 Ln, MIAMI,, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-04-28 15379 SW 39 Ln, MIAMI,, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 15379 SW 39 Ln, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment 2019-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State