Search icon

LOYALTY INSURANCE SERVICES INC. - Florida Company Profile

Company Details

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

LOYALTY INSURANCE 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: 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: 08 Sep 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: P08000082850
FEI/EIN Number 300507258

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

Address: 6505 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 850 NW 42 AVE, MIAMI, FL, 33126, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA IVAN President 850 NW 42 AVE, MIAMI, FL, 33126
CARRERA & AMADOR, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 6505 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6505 SW 8TH ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 221 SW 42ND AVE, 3RD FLOOR, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-18 CARRERA & AMADOR, P.A. -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State