Search icon

NSI BENEFITS, LLC - Florida Company Profile

Company Details

Entity Name: NSI BENEFITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSI BENEFITS, 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 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: L16000120124
FEI/EIN Number NOT APPLICABLE

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

Address: 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NSI INSURANCE GROUP VENTURES, LLC Manager 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014
MCCUE JAMES C Chief Operating Officer 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014
Seikaly Oscar F Chief Executive Officer 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-11-21 - -
LC AMENDMENT 2023-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 5875 N W 163rd STREET, SUITE 207, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-01-19 5875 N W 163rd STREET, SUITE 207, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
CORLCRACHG 2024-11-21
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-03
LC Amendment 2023-08-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State