Entity Name: | INSURANCE BENEFITS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE BENEFITS SOLUTIONS, 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: | 23 Jan 2014 (11 years ago) |
Document Number: | P14000007453 |
FEI/EIN Number |
46-4614545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 SW 62 STREET, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 6201 SW 62 STREET, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MICHAEL | President | 6201 SW 62 Street, South Miami, FL, 33143 |
Gonzalez Michael | Agent | 6201 SW 62 STREET, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-08 | Gonzalez, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 6201 SW 62 STREET, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-24 | 6201 SW 62 STREET, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-06-24 | 6201 SW 62 STREET, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State