Search icon

VARIOUS INSURANCE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: VARIOUS INSURANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VARIOUS INSURANCE SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 May 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2025 (a month ago)
Document Number: P97000042431
FEI/EIN Number 65-0753072

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

Address: 6887 SW 40 ST., MIAMI, FL 33155
Mail Address: 6887 SW 40 ST., MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIPE, MABEL Agent 6887 SW 40TH ST, MIAMI, FL 33155
FELIPE, MABEL Director 6887 SW 40TH ST, MIAMI, FL 33155
FELIPE, MABEL President 6887 SW 40TH ST, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013745 ACCEPTANCE INSURANCE SERVICES, INC. ACTIVE 2025-01-30 2030-12-31 - 6887 BIRD RD, MIAMI, FL, 33155
G25000008108 ACCEPTANCE INSURANCE SERVICES ACTIVE 2025-01-17 2030-12-31 - 6887 BIRD ROAD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-16 AUTHENTIC INSURANCE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2011-02-22 6887 SW 40 ST., MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 6887 SW 40 ST., MIAMI, FL 33155 -

Documents

Name Date
Name Change 2025-01-21
Name Change 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State