Search icon

ASSOCIATED INSURANCE CONSULTANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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