Search icon

LOS CASTILLO INSURANCE & SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOS CASTILLO INSURANCE & SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: P17000044050
FEI/EIN Number 82-2101454
Address: 18600 NW 87TH AVE, HIALEAH, FL, 33015, US
Mail Address: 18600 NW 87TH AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Castillo Alvaro Director 8561 W 33rd Ave, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049665 UNIVISTA INSURANCE EXPIRED 2019-04-22 2024-12-31 - 9730 2ND AVE NE, MIAMI SHORES, FL, 33138
G18000023998 LOS CASTILLO INSURANCE & SERVICES INC 2 EXPIRED 2018-02-15 2023-12-31 - 9730 NE 2 AVENUE, MIAMI SHORES, FL, 33138
G17000069836 UNIVISTA INSURANCE EXPIRED 2017-06-27 2022-12-31 - 9726-9730 NE 2ND AVE, MIAMI SHORES, FL, 33138
G17000069837 UNIVISTA INSURANCE ACTIVE 2017-06-27 2027-12-31 - 18600 NW 87TH AVE SUITE 119, HIALEAH, FL, 33015
G17000056087 LA FAMILIA MULTISERVICES INC EXPIRED 2017-05-19 2022-12-31 - 9726-9730 NE 2ND AVENUE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-15 La Familia Multiservices -
REGISTERED AGENT ADDRESS CHANGED 2021-08-15 9730 NE 2nd Ave, Miami Shores, FL 33138 -
AMENDMENT 2017-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 18600 NW 87TH AVE, SUITE 119, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-06-21 18600 NW 87TH AVE, SUITE 119, HIALEAH, FL 33015 -
NAME CHANGE AMENDMENT 2017-06-14 LOS CASTILLO INSURANCE & SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-15
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Amendment 2017-06-21
Name Change 2017-06-14

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State