Search icon

INSURANCE PLAN SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INSURANCE PLAN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE PLAN SOLUTIONS, 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000120343
FEI/EIN Number 562549534

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

Address: 16573 NW 21st Street, Pembroke Pines, FL, 33028, US
Mail Address: 16573 NW 21st Street, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell Adawna Manager 16573 NW 21st Street, Pembroke Pines, FL, 33028
BELL ADAWANA M Agent 16573 NW 21st Street, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 16573 NW 21st Street, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-05-03 16573 NW 21st Street, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 16573 NW 21st Street, Pembroke Pines, FL 33028 -
REINSTATEMENT 2021-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 BELL, ADAWANA M -
LC STMNT OF RA/RO CHG 2019-12-02 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-05-03
CORLCRACHG 2019-12-02
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
CORLCMMRES 2014-02-11
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State