Search icon

L.D.M. INSURANCE ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: L.D.M. INSURANCE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.D.M. INSURANCE ADVISORS, 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: 07 Sep 2011 (14 years ago)
Document Number: P11000078875
FEI/EIN Number 453275905

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

Address: 9995 SW 72 ST, MIAMI, FL, 33173, US
Mail Address: 9995 SW 72 ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES OVIDIO President 14331 SW 120 St Suite 201, MIAMI, FL, 33186
MIJARES DANAE Vice President 14331 SW 120 St Suite 201, MIAMI, FL, 33186
MIJARES OVIDIO Agent 5805 WATERFORD DISTRICT DR., #300, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 9995 SW 72 ST, SUITE 209, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2024-03-01 MIJARES, OVIDIO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 5805 WATERFORD DISTRICT DR., #300, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 9995 SW 72 ST, SUITE 209, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-02-21 9995 SW 72 ST, SUITE 209, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
Reg. Agent Change 2024-03-01
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State