Search icon

MY BEST INSURANCE, CORP

Company Details

Entity Name: MY BEST INSURANCE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: P10000008761
FEI/EIN Number 271778336
Address: 1601 N PALM AVE, PEMBROKE PINES, FL, 33026, US
Mail Address: 19347 SW 65th ST, Fort Lauderdale, FL, FL, 33332, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MAIKEL Agent 19347 SW 65th ST, Fort Lauderdale, FL, FL, 33332

President

Name Role Address
TORRES MAIKEL President 19347 SW 65th ST, Fort Lauderdale, FL, FL, 33332

Vice President

Name Role Address
YAMILKA DIAZ Vice President 19347 SW 65th ST, Fort Lauderdale, FL, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092326 MEDI-TAX EXPIRED 2016-08-25 2021-12-31 No data 641 SW, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1601 N PALM AVE, 106, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2024-01-24 1601 N PALM AVE, 106, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 19347 SW 65th ST, Fort Lauderdale, FL, FL 33332 No data
AMENDMENT AND NAME CHANGE 2018-09-06 MY BEST INSURANCE, CORP No data
NAME CHANGE AMENDMENT 2017-01-17 SUNLIGHT OF FLORIDA, CORP No data
NAME CHANGE AMENDMENT 2014-09-09 "MY BEST INSURANCE CORP" No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
Amendment and Name Change 2018-09-06
ANNUAL REPORT 2018-01-17
Name Change 2017-01-17
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State