Sec. 405.
(1) Except as provided in subsection (2), the certificate of authority of a foreign insurer with respect to whom control as defined in 115 changes after October 1, 1992 without being subject to the commissioner's approval shall be automatically revoked 90 days after the change in control without further action by the commissioner unless, within 90 days of the change of control or a longer period if the commissioner allows, the insurer requalifies for a certificate of authority under the provisions of this act in force as of the change of control. The certificate of authority shall be revoked under such conditions for the protection of policyholders, creditors, and the public as the commissioner may require. An insurer does not have to requalify for a certificate of authority under this subsection if the commissioner finds all of the following:
(a) The insurer's most recent a.m. best financial rating is at least an "A-" or is a comparable rating as assigned by a nationally recognized statistical rating organization approved by the commissioner.
(b) Following the change in control, the insurer meets the minimum capital and surplus requirements to qualify for and maintain authority to transact insurance in this state under section 410(2) and (3). However, the commissioner may waive the requirement of this subdivision if both of the following apply:
(i) The insurer possessed a certificate of authority to transact insurance in this state prior to the effective date of the amendatory act that added this subparagraph.
(ii) The commissioner finds that the insurer is otherwise safe, reliable, and entitled to public confidence.
(c) The insurer's total capital exceeds 2 times the company's authorized control level.
(d) The insurer's certificate of authority has not been suspended, revoked, or limited under section 436 at any time during the 5-year period immediately preceding the change of control.
(e) The insurer is not subject to an insurance regulatory information system priority 1 or 2 designation by the national association of insurance commissioners during the year immediately preceding the change of control.
(2) A person seeking to acquire control of a foreign insurer may request the commissioner to determine whether or not the commissioner would requalify the insurer for a certificate of authority if control is acquired. The commissioner shall determine within 90 days after the request is made whether or not the insurer would requalify for a certificate of authority if control is acquired. The commissioner's determination shall be in writing and shall state the commissioner's reasons as to why the commissioner would either grant or deny requalification for a certificate of authority if control is acquired. If the commissioner does not issue his or her determination within this 90-day period and the person seeking the request acquires control of the foreign insurer within 180 days after the request for a determination was made, the insurer shall be automatically requalified for a certificate of authority. If the commissioner issues an affirmative requalification determination and the person requesting the determination acquires control of the foreign insurer within 180 days after the request for a determination was made, the commissioner is prohibited from proceeding under subsection (1).
History: Add. 1992, Act 182, Imd. Eff. Oct. 1, 1992 ;-- Am. 1994, Act 228, Imd. Eff. June 30, 1994 ;-- Am. 1998, Act 457, Imd. Eff. Jan. 4, 1999 Compiler's Notes: In the first sentence of subsection (1), the phrase “as defined in 115” evidently should read “as defined in section 115.”Popular Name: Act 218
Structure Michigan Compiled Laws
Chapter 500 - Insurance Code of 1956
Act 218 of 1956 - The Insurance Code of 1956 (500.100 - 500.8302)
218-1956-4 - Chapter 4 Authorization of Insurers and General Requirements (500.402...500.480)
Section 500.402 - Insurers; Certificate of Authority Requirement.
Section 500.402a - Transactions of Insurance Requiring Certificate of Authority.
Section 500.402b - Transactions of Insurance Not Requiring Certificate of Authority.
Section 500.402c - Motor Vehicle Rental Company; Insurance Transaction; Definitions.
Section 500.403 - Insurers; Authorization to Do Business.
Section 500.404 - Insurers; Financial Conditions; Compliance Required.
Section 500.405b - Requalification Pursuant to MCL 500.405 or 500.405a; Formal Review.
Section 500.407 - Authorization to Transact Kinds of Insurance; Exceptions.
Section 500.410a - Bail Bond Surety and Fidelity Insurance Company; Authority to Transact Insurance.
Section 500.411 - Deposits Required to Transact Insurance.
Section 500.412 - Procedure for Becoming Domestic Insurer.
Section 500.416 - Special Deposit.
Section 500.417 - Repealed. 1966, Act 137, Eff. Mar. 10, 1967.
Section 500.422 - Repealed. 1994, Act 226, Imd. Eff. June 27, 1994.
Section 500.425, 500.426 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.430 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.431 - Definitions.
Section 500.431a - State of Entry by Alien Insurer Through u.s. Branch; Requirements.
Section 500.431b - u.s. Branch Using State as State of Entry to Transact Insurance; Compliance.
Section 500.431c - Trusteed Assets; Value.
Section 500.433 - Trusteed Assets Below Minimum Required; Proceeding Against Alien Insurer.
Section 500.434 - Repealed. 1972, Act 360, Imd. Eff. Jan. 9, 1973.
Section 500.436b - Certificate of Authority Limited by Order of Commissioner.
Section 500.439 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.440 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.441, 500.442 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.444 - Collection of Delinquent Taxes With Interest or Penalty.
Section 500.445 - Delinquency as Bar to Granting Certificate of Authority.
Section 500.446 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.448, 500.449 - Repealed. 1975, Act 232, Eff. July 2, 1976.
Section 500.450 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.451 - Taxes on Unauthorized Insurers; Regulatory Fee; Payment; Delinquency.
Section 500.454 - Name of Insurer.
Section 500.457 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.460 - Insurance Producer to Write or Place Insurance Policies.
Section 500.462 - Signature of Insurance Producer on Application for Life or Disability Insurance.
Section 500.464 - Additional Deposits by Domestic Insurers.
Section 500.470 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.476 - Repealed. 1987, Act 261, Imd. Eff. Dec. 28, 1987.
Section 500.476b - Taxes to Which Authorized Insurer Subject.
Section 500.476c - Repealed. 1993, Act 200, Eff. Dec. 28, 1994.
Section 500.478 - Naic Report of Activities.