Search icon

HOMEOWNER CLAIMS PUBLIC ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNER CLAIMS PUBLIC ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEOWNER CLAIMS PUBLIC ADJUSTERS, 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: 22 Feb 2010 (15 years ago)
Document Number: P10000016086
FEI/EIN Number 271984299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14140 SW 38 ST, MIAMI, FL, 33175
Mail Address: 14140 SW 38 Street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORMENEO OSCAR President 14140 SW 38 ST, MIAMI, FL, 33175
MORMENEO OSCAR Director 14140 SW 38 ST, MIAMI, FL, 33175
Mormeneo Adela M Vice President 14140 SW 38 ST, MIAMI, FL, 33175
MORMENEO OSCAR Agent 14140 SW 38 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072593 DIMINISH VALUE RECOVERY TEAM, A DIVISION OF HOMEOWNER CLAIMS PUBLIC ADJUSTERS, INC. EXPIRED 2011-07-20 2016-12-31 - P.O.BOX 651280, MIAMI, FL, 33265

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 14140 SW 38 ST, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State