Search icon

ADVISORY INVESTOR SERVICES LLC

Company Details

Entity Name: ADVISORY INVESTOR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L14000136732
FEI/EIN Number 47-1758818
Address: 2501 Eagle Run dr, Weston, FL, 33327, US
Mail Address: 2501 Eagle Run dr, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVISORY INVESTOR SERVICES 401K 2023 471758818 2024-09-12 ADVISORY INVESTOR SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 523900
Sponsor’s telephone number 7865561572
Plan sponsor’s address 2501 EAGLE RUN DR, WESTON, FL, 33327

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ADVISORY INVESTOR SERVICES 401K 2023 471758818 2024-11-21 ADVISORY INVESTOR SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 523900
Sponsor’s telephone number 7865561572
Plan sponsor’s address 2501 EAGLE RUN DR, WESTON, FL, 33327

Signature of

Role Plan administrator
Date 2024-11-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INTERNATIONAL COMPLIANCE SOLUTIONS, LLC Agent

Manager

Name Role Address
FERRERA VICENTE Manager 2501 EAGLE RUN DR., WESTON, FL, 33327
GARCIA ALFARO ANDREINA Manager 2501 EAGLE RUN DR., WESTON, FL, 33327
Martinez Daniel Manager 2501 Eagle Run dr, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031342 AIS SECURITIES EXPIRED 2017-03-24 2022-12-31 No data 1820 NORTH CORPORATE LAKES BOULEVARD, UNIT 106, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2600 S. Douglas Rd., Suite 908, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2501 Eagle Run dr, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2021-01-06 2501 Eagle Run dr, Weston, FL 33327 No data
REINSTATEMENT 2017-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-09 INTERNATIONAL COMPLIANCE SOLUTIONS, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-08-28
REINSTATEMENT 2017-11-09
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State