Search icon

TOTAL INSURANCE SERVICES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL INSURANCE SERVICES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL INSURANCE SERVICES OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 1992 (33 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: V12573
FEI/EIN Number 650311114

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

Address: 2500 NW 97TH AVE, Suite 202, Miami, FL, 33172, US
Mail Address: 2500 NW 97TH AVE, Suite 202, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARA JORGE Director 2500 NW 97TH AVE, Miami, FL, 33172
YARA JORGE Agent 2500 NW 97TH AVE, Miami, FL, 33172
YARA JORGE President 2500 NW 97TH AVE, Miami, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 2500 NW 97TH AVE, Suite 202, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-03-29 2500 NW 97TH AVE, Suite 202, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-03-29 YARA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 2500 NW 97TH AVE, Suite 202, Miami, FL 33172 -
AMENDMENT 2011-07-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-06
Amendment 2011-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State