Search icon

POSITIVE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE INSURANCE, INC. 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: 07 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2015 (10 years ago)
Document Number: P98000059911
FEI/EIN Number 650849163

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

Address: 263 NE 8 Street, Homestead, FL, 33033, US
Mail Address: 263 NE 8 Street, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUEBA PEDRO Vice President 1775 SW 8 STREET, MIAMI, FL, 33135
CASTRO ROBERT E President 1775 SW 8 STREET, MIAMI, FL, 33135
CASTRO ROBERT E Treasurer 1775 SW 8 STREET, MIAMI, FL, 33135
CASTRO ROBERT Agent 1775 SW 8 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 263 NE 8 Street, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-02-29 263 NE 8 Street, Homestead, FL 33033 -
AMENDMENT 2015-09-10 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 CASTRO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2015-09-10 1775 SW 8 STREET, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-15
Amendment 2015-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State