Name: | Doma Insurance Agency Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 05 Mar 2019 (6 years ago) |
Date of Dissolution: | 17 Oct 2024 (6 months ago) |
Date of Status Change: | 17 Oct 2024 (6 months ago) |
Identification Number: | 001693531 |
Place of Formation: | DELAWARE |
Principal Address: | 760 NW 107TH AVE SUITE 401, MIAMI, FL, 33172, USA |
Purpose: | INSURANCE PRODUCER FOR |
Historical names: |
States Title Agency, Inc. |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MAXWELL SIMKOFF | PRESIDENT | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
Name | Role | Address |
---|---|---|
MIKE SMITH | TREASURER | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
Name | Role | Address |
---|---|---|
CHRISTIAN AMERI | SECRETARY | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
Name | Role | Address |
---|---|---|
ANDREW SMITH | ASSISTANT SECRETARY | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
JAMES ANDREW WILEY | ASSISTANT SECRETARY | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
WENDY ZORICK | ASSISTANT SECRETARY | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
Name | Role | Address |
---|---|---|
CHRISTIAN AMERI | DIRECTOR | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
MAXWELL SIMKOFF | DIRECTOR | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
MIKE SMITH | DIRECTOR | 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2024-10-17 | Doma Insurance Agency Inc. | Doma Insurance Agency, LLC on 10-17-2024 |
Name Change | 2021-06-28 | States Title Agency, Inc. | Doma Insurance Agency Inc. |
Number | Name | File Date |
---|---|---|
202453543620 | Annual Report | 2024-05-01 |
202330724470 | Annual Report | 2023-03-13 |
202211971780 | Annual Report | 2022-03-02 |
202198722940 | Application for Amended Certificate of Authority | 2021-06-28 |
202197301650 | Annual Report | 2021-05-31 |
202196990990 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035938730 | Annual Report | 2020-03-05 |
201988132530 | Application for Certificate of Authority | 2019-03-05 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State