Entity Name: | BRAOJOS INSURANCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Feb 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Mar 2017 (8 years ago) |
Document Number: | P14000012199 |
FEI/EIN Number | 46-4799137 |
Address: | 900 W 49 ST,, STE 528, HIALEAH, FL 33012 |
Mail Address: | 12330 SW 144 TR, MIAMI, FL 33186 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRAOJOS INSURANCE CORP 401(K) | 2023 | 464799137 | 2024-09-06 | BRAOJOS INSURANCE CORP | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LATIN AMERICAN ACCOUNTING SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
GONZALEZ RAMIREZ, JOSE LUIS | President | 12330 SW 144 TR, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
GONZALEZ RUIZ , MARIA ELENA | Vice President | 12330 SW 144 TR, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-05 | LATIN AMERICAN ACCOUNTING SERVICES INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 4355 W 16TH AVE, STE 202A, HIALEAH, FL 33012 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-15 | 900 W 49 ST,, STE 528, HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-15 | 900 W 49 ST,, STE 528, HIALEAH, FL 33012 | No data |
NAME CHANGE AMENDMENT | 2017-03-29 | BRAOJOS INSURANCE CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-27 |
Name Change | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-07-20 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State