Search icon

ROIZBAS INSURANCE, CORP - Florida Company Profile

Company Details

Entity Name: ROIZBAS INSURANCE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROIZBAS INSURANCE, CORP 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 Oct 2010 (14 years ago)
Document Number: P10000087149
FEI/EIN Number 273762348

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

Address: 11002 NW 47 TER, Doral, FL, 33178, US
Mail Address: 11002 NW 47 TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIZNER MOISES V President 11002 NW 47 TER, DORAL, FL, 33178
ROIZNER MOISES V Secretary 11002 NW 47 TER, Doral, FL, 33178
ROIZNER MOISES V Agent 11002 NW 47 TER, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109201 EQUI INSURANCE EXPIRED 2010-12-01 2015-12-31 - 1701 NW 112 AVE SUITE 103, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 11002 NW 47 TER, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 11002 NW 47 TER, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-03-12 11002 NW 47 TER, Doral, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State