Search icon

BLUE STAR INSURANCE OF MIAMI INC.

Company Details

Entity Name: BLUE STAR INSURANCE OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P18000011792
FEI/EIN Number 82-4315624
Address: 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056
Mail Address: 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMARAN LOPEZ, YASSEL Agent 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056

President

Name Role Address
AMARAN LOPEZ, YASSEL President 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056

Director

Name Role Address
AMARAN LOPEZ, YASSEL Director 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056
MIRALLES, JANET Director 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056

Vice President

Name Role Address
MIRALLES, JANET Vice President 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056

Secretary

Name Role Address
Del Nodal, Yenni Secretary 19760 NW 27 Avenue, Miami Gardens, FL 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022934 ESTRELLA INSURANCE EXPIRED 2018-02-12 2023-12-31 No data 20012 NW 62ND COURT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-25 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056 No data
REGISTERED AGENT NAME CHANGED 2020-02-07 AMARAN LOPEZ, YASSEL No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 19760 NW 27TH AVENUE, MIAMI GARDENS, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-06-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-02-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State