Search icon

FLORIDA HOMES INSURANCE BROKERS, INC.

Company Details

Entity Name: FLORIDA HOMES INSURANCE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1994 (31 years ago)
Date of dissolution: 29 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 1998 (27 years ago)
Document Number: P94000055055
FEI/EIN Number 65-0509342
Address: 2500 N.W. 79TH AVENUE, MIAMI, FL 33122
Mail Address: 2500 N.W. 79TH AVENUE, MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, JORGE A Agent 2500 N.W. 79 AVENUE, MIAMI, FL 33122

Director

Name Role Address
ALVAREZ, JOSE M Director 2500 N.W. 79TH AVE., MIAMI, FL 33122
SOTO, JOHN M Director 2500 NW 79 AVE, MIAMI, FL 33122
TORGAS, ED S Director 2500 NW 79 AVE, MIAMI, FL 33122
FERNANDEZ, SERGIO Director 2500 NW 79 AVE, MIAMI, FL 33122

President

Name Role Address
ALVAREZ, JOSE M President 2500 N.W. 79TH AVE., MIAMI, FL 33122

Vice President

Name Role Address
SOTO, JOHN M Vice President 2500 NW 79 AVE, MIAMI, FL 33122
TORGAS, ED S Vice President 2500 NW 79 AVE, MIAMI, FL 33122
FERNANDEZ, SERGIO Vice President 2500 NW 79 AVE, MIAMI, FL 33122

Treasurer

Name Role Address
TORGAS, ED S Treasurer 2500 NW 79 AVE, MIAMI, FL 33122

Secretary

Name Role Address
LOPEZ, JORGE A Secretary 2500 NW 79 AVE, MIAMI, FL 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-29 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 LOPEZ, JORGE A No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2500 N.W. 79 AVENUE, MIAMI, FL 33122 No data

Documents

Name Date
Voluntary Dissolution 1998-05-29
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State