Search icon

R.J. ADVISORS INSURANCE, INC

Company Details

Entity Name: R.J. ADVISORS INSURANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: P09000085630
FEI/EIN Number 271143984
Address: 3625 NW 82 AVE, DORAL, FL, 33166, US
Mail Address: 8115 SW 206 TERRACE, CUTLER BAY, FL, 33189, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ CORREA RAYMI Agent 8115 SW 206 TERRACE, CUTLER BAY, FL, 33189

President

Name Role Address
JIMENEZ CORREA RAYMI President 8115 SW 206 TERRACE, CUTLER BAY, FL, 33189

Manager

Name Role Address
FALCON ADRIANA V Manager 3625 NW 82 AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118644 RAYMI JIMENEZ CORP. EXPIRED 2013-12-05 2018-12-31 No data 8115 SW 206 TERRACE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 3625 NW 82 AVE, 100 G, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-01-02 3625 NW 82 AVE, 100 G, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2022-01-02 JIMENEZ CORREA, RAYMI No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-02 8115 SW 206 TERRACE, CUTLER BAY, FL 33189 No data
NAME CHANGE AMENDMENT 2020-03-03 R.J. ADVISORS INSURANCE, INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-11
Name Change 2020-03-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State