Search icon

EMPOWER INSURANCE MULTISERVICE CORP - Florida Company Profile

Company Details

Entity Name: EMPOWER INSURANCE MULTISERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPOWER INSURANCE MULTISERVICE CORP 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: 16 Mar 2022 (3 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P22000024116
FEI/EIN Number 88-1291113

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

Address: 15192 SW 137TH ST, MIAMI, FL, 33196, US
Mail Address: 15192 SW 137TH ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PAREDES YAILIN President 5843 SW 140TH AVE, MIAMI, FL, 33183
GONZALEZ PAREDES YAILIN Agent 5843 SW 140TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-04-28 EMPOWER INSURANCE MULTISERVICE CORP -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 15192 SW 137TH ST, UNIT 7, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-03-03 15192 SW 137TH ST, UNIT 7, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2023-03-03 GONZALEZ PAREDES, YAILIN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 5843 SW 140TH AVE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
Name Change 2023-04-28
ANNUAL REPORT 2023-03-03
Domestic Profit 2022-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State