Search icon

CONSOLIDATED INSURANCE CLAIMS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED INSURANCE CLAIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED INSURANCE CLAIMS, 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: 01 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000038883
FEI/EIN Number 264822984

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

Mail Address: 1701 SW 83 AVE, MIAMI, FL, 33155, US
Address: 1701 SW 83 Avenue, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRUTIA JORGE President 1701 SW 83 AVE, MIAMI, FL, 33155
URRUTIA JORGE Agent 1701 SW 83 Avenue, MIAMI, FL, 33155
URRUTIA JORGE Secretary 1701 SW 83 Avenue, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 1701 SW 83 Avenue, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-03-13 1701 SW 83 Avenue, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 1701 SW 83 Avenue, MIAMI, FL 33155 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State