Search icon

SOUTH FLORIDA PUBLIC ADJUSTERS, CORP.

Company Details

Entity Name: SOUTH FLORIDA PUBLIC ADJUSTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1996 (29 years ago)
Document Number: P96000051060
FEI/EIN Number 65-0673893
Address: 1411 SW 57TH AVE, CORAL GABLES, FL 33144
Mail Address: 1411 SW 57TH AVE., CORAL GABLES, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA, JOSE J Agent 1411 SW 57TH AVE, CORAL GABLES, FL 33144

Director

Name Role Address
GUERRA, SR, JOSE J Director 1411 SW 57TH AVE, CORAL GABLES, FL 33144
GUERRA, JUANA Director 1411 SW 57TH AVE, CORAL GABLES, FL 33144

President

Name Role Address
GUERRA, SR, JOSE J President 1411 SW 57TH AVE, CORAL GABLES, FL 33144

Vice President

Name Role Address
GUERRA, JUANA Vice President 1411 SW 57TH AVE, CORAL GABLES, FL 33144

Secretary

Name Role Address
GUERRA, JUANA Secretary 1411 SW 57TH AVE, CORAL GABLES, FL 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06305900048 JOSE J. GUERRA P.A. ACTIVE 2006-10-30 2027-12-31 No data 1411 SW 57TH AVE, CORAL GABLES, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-06-07 1411 SW 57TH AVE, CORAL GABLES, FL 33144 No data
CHANGE OF MAILING ADDRESS 2010-06-07 1411 SW 57TH AVE, CORAL GABLES, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State