Search icon

PARTNERRE MIAMI, INC.

Company Details

Entity Name: PARTNERRE MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Document Number: P10000026569
FEI/EIN Number 900550860
Address: 1395 BRICKELL AVENUE, SUITE 1000, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE, SUITE 1000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Shevchik Marta J Chief Financial Officer 200 First Stamford Place, Stamford, CT, 06902

Executive Vice President

Name Role Address
Langford Joy L Executive Vice President 200 First Stamford Place, Stamford, CT, 06902

Vice President

Name Role Address
Albano Anthony F Vice President 200 First Stamford Place, Stamford, CT, 06902
Reyes Pedro Vice President 1395 BRICKELL AVENUE, SUITE 1000, MIAMI, FL, 33131
Fidelibus Lisa A Vice President 200 First Stamford Place, Stamford, CT, 06902

President

Name Role Address
CABRERA HUMBERTO J President 1395 BRICKELL AVENUE, SUITE 1000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1395 BRICKELL AVENUE, SUITE 1000, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1395 BRICKELL AVENUE, SUITE 1000, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State