Search icon

NATIONAL LEGAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL LEGAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL LEGAL 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: 27 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L10000131030
FEI/EIN Number 273714096

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

Address: 822 NE 125th Street, NORTH MIAMI, FL, 33161, US
Mail Address: 822 NE 125TH STREET, SUITE 105, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METELLUS MARIE L Auth 18138 NW 61ST COURT, HIALEAH, FL, 33015
Metellus MARIE Agent 18138 NW 61 CT., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-04-26 NATIONAL LEGAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 822 NE 125th Street, 105, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-01-06 822 NE 125th Street, 105, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Metellus, MARIE -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 18138 NW 61 CT., MIAMI, FL 33015 -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
LC Name Change 2021-04-26
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State