Search icon

TRI - COUNTY CERTIFIED INSURANCE ADJUSTERS CORP - Florida Company Profile

Company Details

Entity Name: TRI - COUNTY CERTIFIED INSURANCE ADJUSTERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI - COUNTY CERTIFIED INSURANCE ADJUSTERS 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: 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000022013
FEI/EIN Number 204343654

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

Mail Address: 16603 SW 61st Way, Miami, FL, 33193, US
Address: 8835 SW 107th Ave, #307, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ REYNALDO President 16603 SW 61st Way, Miami, FL, 33193
ALVAREZ REYNALDO Director 16603 SW 61st Way, Miami, FL, 33193
ALVAREZ REYNALDO Agent 16603 SW 61st Way, Miami, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-07-08 8835 SW 107th Ave, #307, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 16603 SW 61st Way, Miami, FL 33193 -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-30 - -
REGISTERED AGENT NAME CHANGED 2015-07-30 ALVAREZ, REYNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-31 8835 SW 107th Ave, #307, MIAMI, FL 33176 -
REINSTATEMENT 2011-04-19 - -

Documents

Name Date
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-07-08
REINSTATEMENT 2015-07-30
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-04-19
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-18
Domestic Profit 2006-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State