Search icon

THE NATIONAL ASSOCIATION OF INSURANCE AGENCIES, LLC

Company Details

Entity Name: THE NATIONAL ASSOCIATION OF INSURANCE AGENCIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L10000092298
FEI/EIN Number 275301453
Address: 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US
Mail Address: 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role
NATION SAFE DRIVERS HOLDINGS, LLC Manager

Secretary

Name Role Address
SMITH LAUREN Secretary 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487

Treasurer

Name Role Address
SMITH ANDREW Treasurer 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487

Vice President

Name Role Address
SOTHEN RICHARD M Vice President 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487

President

Name Role Address
Holland Richard President 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058650 NATION SAFE DRIVERS ASSOCIATION ACTIVE 2018-05-14 2028-12-31 No data 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-07 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 No data
LC AMENDMENT 2019-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 NRAI Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2016-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-06
LC Amendment 2019-12-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
LC Amendment 2016-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State