Search icon

CLAIMS ADVISOR, INC.

Company Details

Entity Name: CLAIMS ADVISOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P18000038839
FEI/EIN Number 82-5405751
Address: 8950 SW 74th COURT, SUITE 2201, miami, FL, 33156, US
Mail Address: 8950 SW 74th COURT, SUITE 2201, miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JOSE A Agent 8950 SW 74TH COURT - STE. 2201, MIAMI, FL, 33156

President

Name Role Address
PEREZ JOSE A President 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Secretary

Name Role Address
PEREZ JOSE A Secretary 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Treasurer

Name Role Address
PEREZ JOSE A Treasurer 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Director

Name Role Address
PEREZ JOSE A Director 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156
PEREZ ALANA S Director 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Vice President

Name Role Address
PEREZ ALANA S Vice President 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 8950 SW 74TH COURT - STE. 2201, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 8950 SW 74th COURT, SUITE 2201, miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2019-11-18 8950 SW 74th COURT, SUITE 2201, miami, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
Amendment 2023-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-14
Reg. Agent Change 2019-11-22
ANNUAL REPORT 2019-04-14
Domestic Profit 2018-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State