Search icon

WHITE HORSE INSURANCE AGENCY INC - Florida Company Profile

Company Details

Entity Name: WHITE HORSE INSURANCE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE HORSE INSURANCE AGENCY 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: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (8 years ago)
Document Number: P16000007156
FEI/EIN Number 81-1252161

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

Address: 15321 NW 60 TH AVE SUITE 103, Suite 103, MIAMI LAKES, FL, 33014, US
Mail Address: 15321 NW 60 TH AVE SUITE 103, Suite 103, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ORLANDO L President 17960 NW 59 TH AVE, HIALEAH, FL, 33015
FERNANDEZ ORLANDO L Agent 17960 NW 59 TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 15321 NW 60 TH AVE SUITE 103, Suite 103, 102, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-25 15321 NW 60 TH AVE SUITE 103, Suite 103, 102, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 17960 NW 59 TH AVE, 102, HIALEAH, FL 33015 -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 FERNANDEZ, ORLANDO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-25
REINSTATEMENT 2017-11-08
Amendment 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State