Search icon

INSURANCE SOLUTIONS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE SOLUTIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE SOLUTIONS SERVICES, 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 15 Jun 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: P08000065221
FEI/EIN Number 262984388

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

Address: 9485 SW 72ND STREET, MIAMI, FL, 33173, US
Mail Address: 3140 SW 138 PLACE, MIAMI, FL, 33175, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTRANA GISELLE President 3140 SW 138TH PLACE, MIAMI, FL, 33175
PASTRANA GISELLE Agent 3140 SW 138TH PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CONVERSION 2023-06-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000287509. CONVERSION NUMBER 100000241281
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 9485 SW 72ND STREET, STE A242, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 3140 SW 138TH PLACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-12-09 9485 SW 72ND STREET, STE A242, MIAMI, FL 33173 -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State