Search icon

AMOS INSURANCE INC

Company Details

Entity Name: AMOS INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000074503
FEI/EIN Number 453048733
Address: 2601 N Dixie Highway, Wilton Manors, FL, 33334, US
Mail Address: 714 SW 25 RD, MIAMI, FL, 33129
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NIETO NERY J Agent 714 SW 25 ROAD, MIAMI, FL, 33129

President

Name Role Address
NIETO NERY J President 714 SW 25 RD, MIAMI, FL, 33129

Secretary

Name Role Address
NIETO NERY J Secretary 714 SW 25 RD, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050448 ESTRELLA INSURANCE EXPIRED 2013-05-30 2018-12-31 No data 2601 N DIXIE HWY, WILTON MANORS, FL, 33334
G11000085312 ESTRELLA INSURANCE EXPIRED 2011-08-29 2016-12-31 No data 461 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 2601 N Dixie Highway, Wilton Manors, FL 33334 No data
AMENDMENT 2011-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-12 NIETO, NERY J No data
AMENDMENT 2011-10-03 No data No data
CHANGE OF MAILING ADDRESS 2011-10-03 2601 N Dixie Highway, Wilton Manors, FL 33334 No data
AMENDMENT 2011-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-16
Amendment 2011-12-12
Amendment 2011-10-03
Amendment 2011-09-08
Domestic Profit 2011-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State