Search icon

NORTH AMERICA SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICA SERVICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2002 (23 years ago)
Document Number: L02000004433
FEI/EIN Number 030398800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1201 SOUTH OCEAN DR ., SUITE 1102 SOUTH /SEIDNER, HOLLYWOOD, FL, 33019, US
Mail Address: 19535 presidential way, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
seidner martin Managing Member 19535 Presidential way, NORTH MIAMI BEACH, FL, 33179
seidner Sobel K Managing Member 19535 presidential way, north miami beach, FL, 33179
SEIDNER MARTIN M Agent 1201 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 1201 SOUTH OCEAN DR ., SUITE 1102 SOUTH /SEIDNER, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1201 SOUTH OCEAN DR, SUITE 1102 SOUTH, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1201 SOUTH OCEAN DR ., SUITE 1102 SOUTH /SEIDNER, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2010-04-28 SEIDNER, MARTIN MNGR -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State