Entity Name: | INSUREPRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSUREPRO, 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: |
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: | 13 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P06000093159 |
FEI/EIN Number |
205212780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 27TH AVE, SUITE 169, MIAMI, FL, 33147 |
Mail Address: | 7900 NW 27TH AVE, SUITE 169, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBRONNE MYRIAM | President | 8306 MILLS DR., #587, MIAMI, FL, 33183 |
CAMBRONNE MYRIAM | Secretary | 8306 MILLS DRIVE #587, MIAMI, FL, 33183 |
CAMBRONNE MYRIAM | Agent | 8306 MILLS DR. #587, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-13 | 7900 NW 27TH AVE, SUITE 169, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2010-12-13 | 7900 NW 27TH AVE, SUITE 169, MIAMI, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-30 | 8306 MILLS DR. #587, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-30 | CAMBRONNE, MYRIAM | - |
AMENDMENT | 2007-11-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001096608 | LAPSED | 1000000193989 | DADE | 2010-11-08 | 2020-12-08 | $ 357.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2010-12-13 |
REINSTATEMENT | 2009-10-02 |
ANNUAL REPORT | 2008-04-25 |
Amendment | 2007-11-30 |
Off/Dir Resignation | 2007-11-30 |
ANNUAL REPORT | 2007-04-30 |
Domestic Profit | 2006-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State