Entity Name: | CHOICE INSURANCE GROUP OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHOICE INSURANCE GROUP OF SOUTH FLORIDA, 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: | 12 Jun 2009 (16 years ago) |
Document Number: | P09000051277 |
FEI/EIN Number |
270358793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4951 W. 6th Ave, Hialeah, FL, 33012, US |
Mail Address: | 4951 W. 6th Ave, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ROSALIND | President | 4951 W. 6th Ave, Hialeah, FL, 33012 |
Gonzalez Ybrahim | Chief Executive Officer | 4951 W 6th Ave, Hialeah, FL, 33012 |
GONZALEZ ROSALIND | Agent | 4951 W. 6th Ave, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-12 | GONZALEZ, ROSALIND | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 4951 W. 6th Ave, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 4951 W. 6th Ave, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 4951 W. 6th Ave, Hialeah, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-09-22 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-10-29 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State