Search icon

INSURANCE REMEDIATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: INSURANCE REMEDIATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE REMEDIATION SERVICES 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: 08 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L10000105563
FEI/EIN Number 451593038

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

Address: 1951 NW 141 ST, MIAMI, FL, 33181, US
Mail Address: 4020 Galt Ocean Dr, Ft Lauderdale, FL, 33308, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tredici G Managing Member 4020 Galt Ocean dr, Ft Lauderdale, FL, 33308
THE JUAN YEJE REVOCABLE LIVING TRUST Dated Trustee 4020 Galt Ocean Dr, Ft Lauderdale, FL, 33308
Tredici G Agent 4020 Galt Ocean Dr, Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 4020 Galt Ocean Dr, 217, Ft Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-04-09 1951 NW 141 ST, UNIT 1, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Tredici, G -
LC AMENDMENT 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1951 NW 141 ST, UNIT 1, MIAMI, FL 33181 -
LC AMENDMENT 2013-09-09 - -
LC AMENDMENT 2011-07-21 - -
LC AMENDMENT 2011-06-21 - -
LC AMENDMENT 2011-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
LC Amendment 2017-10-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State