Search icon

THE INSURANCE DOCTOR, INC. - Florida Company Profile

Company Details

Entity Name: THE INSURANCE DOCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INSURANCE DOCTOR, 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: 18 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000006279
FEI/EIN Number APPLIED FOR

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

Address: 15280 NW 79 CT, 103, MIAMI LAKES, FL, 33016, US
Mail Address: 15280 NW 79 CT, 103, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA FERNANDO President 15280 NW 79 CT 103, MIAMI LAKES, FL, 33016
ESPINOSA FERNANDO Vice President 15280 NW 79 CT 103, MIAMI LAKES, FL, 33016
ESPINOSA FERNANDO Treasurer 15280 NW 79 CT 103, MIAMI LAKES, FL, 33016
ESPINOSA FERNANDO Secretary 15280 NW 79 CT 103, MIAMI LAKES, FL, 33016
JOSEPH PETER Chief Operating Officer 15280 NW 79 CT - STE. 103, MIAMI LAKES, FL, 33016
ESPINOSA ADRIAN Director 15280 NW 79 CT - STE. 103, MIAMI LAKES, FL, 33016
BELLO, MARTINEZ & RAMIREZ PL Agent 800 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-10-04 - -
AMENDMENT 2015-09-14 - -
REVOCATION OF VOLUNTARY DISSOLUT 2014-06-09 - -
VOLUNTARY DISSOLUTION 2014-03-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
Amendment 2018-10-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-08
Amendment 2015-09-14
ANNUAL REPORT 2015-03-06
Dom/For AR 2014-06-09
Revocation of Dissolution 2014-06-09
Voluntary Dissolution 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State