Search icon

Doma Insurance Agency Inc.

Company Details

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 (8 months ago)
Date of Status Change: 17 Oct 2024 (8 months ago)
Identification Number: 001693531
Place of Formation: DELAWARE
Purpose: INSURANCE PRODUCER FOR
Historical names: States Title Agency, Inc.
Principal Address: Google Maps Logo 760 NW 107TH AVE SUITE 401, MIAMI, FL, 33172, USA

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MAXWELL SIMKOFF PRESIDENT 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA

TREASURER

Name Role Address
MIKE SMITH TREASURER 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA

SECRETARY

Name Role Address
CHRISTIAN AMERI SECRETARY 760 NW 107TH AVE, SUITE 401 MIAMI, FL 33172 USA

ASSISTANT SECRETARY

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

DIRECTOR

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

Events

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.

Filings

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

Date of last update: 03 Jun 2025

Sources: Rhode Island Department of State