Search icon

CITRIN FINANCIAL AND INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: CITRIN FINANCIAL AND INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRIN FINANCIAL AND 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: 21 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P98000063793
FEI/EIN Number 650857342

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

Address: 3005 NE Quayside Lane, Miami, FL, 33138, US
Mail Address: 3005 NE Quayside Lane, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITRIN DEBORAH Vice President 3005 NE Quayside Lane, Miami, FL, 33138
CHEPENIK BART H Agent CHEPENIK TRUSHIN LLP, NORTH MIAMI, FL, 33181
CITRIN CHARLES A Director 3005 NE Quayside Lane, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3005 NE Quayside Lane, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-02-03 3005 NE Quayside Lane, Miami, FL 33138 -
AMENDMENT 2017-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 CHEPENIK, BART H -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 CHEPENIK TRUSHIN LLP, 12550 BISCAYNE BLVD STE 805, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-03
Amendment 2017-12-18
Reg. Agent Change 2017-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State