Search icon

NORTH AMERICAN TITLE FLORIDA ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN TITLE FLORIDA ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN TITLE FLORIDA ALLIANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2004 (21 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L04000046035
FEI/EIN Number 651227815

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

Address: 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
Mail Address: 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NORTH AMERICAN TITLE ALLIANCE, LLC Managing Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-15 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2004-12-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-12-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State