Search icon

DIVERSE INSURANCE GROUP INC. - Florida Company Profile

Company Details

Entity Name: DIVERSE INSURANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSE INSURANCE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000081581
FEI/EIN Number 453544852

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

Address: 5846 S FLAMINGO ROAD, Cooper City, FL, 33330, US
Mail Address: 5846 S FLAMINGO ROAD, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABID MOHAMMED President 9900 Stirling Road, Cooper City, FL, 33024
ABID MOHAMMED Agent 9900 Stirling Road, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065770 GLOBALGREEN INSURANCE AGENCY EXPIRED 2018-06-06 2023-12-31 - 9900 STIRLING ROAD, STE 240, HOLLYWOOD, FL, 33024
G12000089869 GLOBALGREEN INSURANCE AGENCY EXPIRED 2012-09-12 2017-12-31 - 2801 SW 3RD AVE, SUITE F-8, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5846 S FLAMINGO ROAD, Suite 2020, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 9900 Stirling Road, Suite 240, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-04-25 5846 S FLAMINGO ROAD, Suite 2020, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2012-02-07 ABID, MOHAMMED -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State