Entity Name: | ASSOCIATED INSURANCE CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASSOCIATED INSURANCE CONSULTANTS, 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: | 26 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2015 (9 years ago) |
Document Number: | P09000071897 |
FEI/EIN Number |
270870942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4143 S W 74th Court, MIAMI, FL, 33155, US |
Mail Address: | 4143 S W 74th Court, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUEGE ERNESTO | President | 4143 S W 74th Court, MIAMI, FL, 33155 |
LUEGE ERNESTO | Secretary | 4143 S W 74th Court, MIAMI, FL, 33155 |
Luege Ernesto | Vice President | 4143 S W 74th Court, MIAMI, FL, 33155 |
LUEGE ERNESTO | Agent | 4143 S W 74th Court, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 4143 S W 74th Court, Ste. C, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-09-10 | 4143 S W 74th Court, Ste. C, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-10 | LUEGE, ERNESTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-10 | 4143 S W 74th Court, Ste. C, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000933904 | TERMINATED | 1000000401614 | MIAMI-DADE | 2013-05-09 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-09-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State