Active
Updated 3/31/2025 12:00:00 AM

Metromile Insurance Company

Metromile Insurance Company is a Stock Corporation located in Scottsdale, AZ. Established on September 29, 2016, this corporation is officially registered under the document number 3948559 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3080 N. Civic Center Plaza, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Metromile Insurance Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3948559
Date Filed September 29, 2016
Company Age 8 years 10 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business INSURANCE COMPANY

The data on Metromile Insurance Company was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Mailing Address

3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Daniel Schreiber
3080 N. Civic Center Plaza
Scottsdale, AZ 85251
Authorized person for 2 entities. See all →
Secretary
Justin Feinberg
3080 N. Civic Center Plaza
Scottsdale, AZ 85251
Chief Financial Officer
Ron Topping
3080 N. Civic Center Plaza
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/26/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 5/3/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Apr 2 2024 8:10pm
To:

Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 6/19/2023
Effective Date
Description

Principal Address 1
From: 3080 N Civic Center Plaza
To: 3080 N. Civic Center Plaza

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 9/29/2016
Effective Date
Description

Document Images