AMWINS GLOBAL RISKS INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | AMWINS GLOBAL RISKS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Nov 2020 (5 years ago) |
Document Number: | P08000098963 |
FEI/EIN Number | 90-0424103 |
Address: | 801 Brickell Ave, Suite 710, Miami, FL, 33131, US |
Mail Address: | 801 Brickell Ave, Suite 710, Miami, FL, 33131, US |
ZIP code: | 33131 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Benedit Ronald | Director | 801 Brickell Ave, Miami, FL, 33131 |
Higbea Angela | Assi | 4725 Piedmont Row Dr., Charlotte, NC, 28210 |
Hargrove Donna L | Secretary | 801 Brickell Ave, Miami, FL, 33131 |
Stafford Darin | Chief Executive Officer | 801 Brickell Ave, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000119603 | AMWINS GLOBAL RISKS INSURANCE AGENCY | ACTIVE | 2023-09-27 | 2028-12-31 | - | 801 BRICKELL AVENUE, SUITE 950, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 801 Brickell Ave, Suite 710, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 801 Brickell Ave, Suite 710, Miami, FL 33131 | - |
NAME CHANGE AMENDMENT | 2020-11-10 | AMWINS GLOBAL RISKS INTERNATIONAL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001345173 | TERMINATED | 1000000521293 | MIAMI-DADE | 2013-08-26 | 2023-09-05 | $ 675.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-05-17 |
Name Change | 2020-11-10 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-05-02 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State