Entity Name: | AIB LIFE & HEALTH UNDERWRITERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIB LIFE & HEALTH UNDERWRITERS, 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: | 22 Oct 1992 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | V74010 |
FEI/EIN Number |
650368521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NW 79 AVE, MIAMI, FL, 33122, US |
Mail Address: | 2500 NW 79 AVE, MIAMI, FL, 33134, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ SERGIO | Director | 2500 NW 79TH AVE., MIAMI, FL |
FERNANDEZ SERGIO | Vice President | 2500 NW 79TH AVE., MIAMI, FL |
ALVAREZ JOSE M | Director | 2500 NW 79 AVE, MIAMI, FL |
ALVAREZ JOSE M | President | 2500 NW 79 AVE, MIAMI, FL |
SOTO JOHN M | Director | 2500 NW 79 AVE, MIAMI, FL |
SOTO JOHN M | Vice President | 2500 NW 79 AVE, MIAMI, FL |
TORGAS ED S | Director | 2500 NW 79 AVE, MIAMI, FL |
TORGAS ED S | Treasurer | 2500 NW 79 AVE, MIAMI, FL |
CONE PERRY I | Secretary | 2500 NW 79TH AVENUE, MIAMI, FL, 33122 |
GONZALEZ JULIO | Vice President | 2500 NW 79TH AVENUE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-04-20 | CONE, PERRY I | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 2500 NW 79TH AVE., MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 2500 NW 79 AVE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 2500 NW 79 AVE, MIAMI, FL 33122 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State