Search icon

MAPFRE WARRANTY CORPORATION OF FLORIDA

Company Details

Entity Name: MAPFRE WARRANTY CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2016 (9 years ago)
Document Number: P16000050495
FEI/EIN Number 81-2900487
Address: 7300 Corporate Center Dr., Suite 601, MIAMI, FL, 33126, US
Mail Address: 7300 Corporate Center Dr., Suite 601, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Olohan Daniel P Chairman 211 Main St., Webster, MA, 01570

President

Name Role Address
Tamayo Jaime President 211 Main St., Webster, MA, 01570

Vice President

Name Role Address
Dowell Damon Vice President 7300 Corporate Center Dr., MIAMI, FL, 33126

Director

Name Role Address
Corral Jose Director 211 Main St, Webster, MA, 01570

Chief Financial Officer

Name Role Address
Amadori Jesus Chief Financial Officer 211 Main St, Webster, MA, 01570

Chief Operating Officer

Name Role Address
Pino Steve P Chief Operating Officer 6565 Americas Parkway NE, Albuquerque, NM, 87110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 7300 Corporate Center Dr., Suite 601, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-05-14 7300 Corporate Center Dr., Suite 601, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-11-10
Reg. Agent Change 2017-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State