Entity Name: | BEST INSURANCE AGENCY & SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Aug 2013 (11 years ago) |
Document Number: | P13000071710 |
FEI/EIN Number | 46-3565621 |
Address: | 11401 SW 40 ST, MIAMI, FL, 33165, US |
Mail Address: | 11401 SW 40 ST, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ YAQUELIN | Agent | 11401 SW 40 ST, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
FERNANDEZ YAQUELIN | President | 11401 SW 40 STREET, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037195 | UNIVISTA INSURANCE | ACTIVE | 2014-04-14 | 2029-12-31 | No data | 11401 SW 40 ST, STE 333, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 11401 SW 40 ST, ste. 333, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 11401 SW 40 ST, ste. 333, MIAMI, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 11401 SW 40 ST, 333, MIAMI, FL 33165 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000139408 | TERMINATED | 1000000861759 | DADE | 2020-02-25 | 2040-03-04 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State