Search icon

LM INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: LM INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: P25787
FEI/EIN Number 043058504

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

Address: 175 Berkeley Street, Boston, MA, 02116, US
Mail Address: 175 Berkeley Street, BOSTON, MA, 02116, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
DOLAN MATTHEW P Director 175 BERKELEY ST., BOSTON, MA, 02116
FALLON MICHAEL J Chief Executive Officer 175 BERKELEY ST., BOSTON, MA, 02116
HART DAMON P Chairman 175 BERKELEY ST., BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST., BOSTON, MA, 02116
ANDERSON DOUGLAS L Director 175 BERKELEY ST., BOSTON, MA, 02116
JOHNSTON CHRISTOPHER P Director 175 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
CHANGE OF MAILING ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2009-11-06 - -
REINSTATEMENT 1996-09-27 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State