Detail by Entity Name

Florida Profit Corporation

GLOBAL INSURANCE AGENCY INC.

Filing Information
M05305 59-2447642 09/18/1984 FL ACTIVE NAME CHANGE AMENDMENT 11/03/2017 NONE
Principal Address
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Changed: 04/30/2021
Mailing Address
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Changed: 04/30/2021
Registered Agent Name & Address Menendez, Richard
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Name Changed: 04/30/2019

Address Changed: 04/30/2021
Officer/Director Detail Name & Address

Title Treasurer

Garcia, Alina
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Title VP

Morales, Gabriel G
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Title CFO, Asst. Treasurer

Menendez, Richard
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Title VP, Secretary

Menendez, Jessica
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Title President

Del Valle, Angela
6175 NW 153rd Street
Suite 100 - B
Miami Lakes, FL 33014

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 05/01/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
11/03/2017 -- Name Change View image in PDF format
07/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2017 -- Name Change View image in PDF format
05/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
06/28/2010 -- Amendment View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- Amendment View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format