Search icon

SIMON INSURANCE GROUP INC - Florida Company Profile

Company Details

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

SIMON 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P12000020419
FEI/EIN Number 45-4669858

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

Mail Address: 8925 SW 148 STREET, MIAMI, FL, 33176, US
Address: 8925 SW 148 STREET SUITE 218, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON MAX N President 140 SW 96 TERRACE, PLANTATION, FL, 33324
SIMON DAVID F Agent 8925 SW 148 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
NAME CHANGE AMENDMENT 2019-03-11 SIMON INSURANCE GROUP INC -
NAME CHANGE AMENDMENT 2017-05-01 MR. OIL SENOR ACEITE INC -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8925 SW 148 STREET SUITE 218, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-05-01 8925 SW 148 STREET SUITE 218, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-02-11 SIMON, DAVID F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-03-20
Name Change 2019-03-11
ANNUAL REPORT 2018-03-01
Name Change 2017-05-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State