Search icon

CAPSICUM REINSURANCE BROKERS MIAMI INC.

Company Details

Name: CAPSICUM REINSURANCE BROKERS MIAMI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2017 (8 years ago)
Entity Number: 5150169
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St 42nd Floor, New York, NY 10005, Unit, NEW YORK, NY, United States, 10005
Principal Address: 1000 BRICKELL STREET, MIAMI, FL, United States, 33131

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH DAVID SMITH Chief Executive Officer 1000 BRICKELL AVENUE, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St 42nd Floor, New York, NY 10005, Unit, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 1000 BRICKELL AVENUE, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2019-11-22 2023-06-16 Address 1000 BRICKELL AVENUE, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616000151 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210806000939 2021-08-06 BIENNIAL STATEMENT 2021-08-06
191122060075 2019-11-22 BIENNIAL STATEMENT 2019-06-01
SR-79093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170607000711 2017-06-07 APPLICATION OF AUTHORITY 2017-06-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State