Search icon

INSURANCE NATION & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: INSURANCE NATION & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSURANCE NATION & ASSOCIATES, 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: 05 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L16000147105
FEI/EIN Number 823157182

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

Address: 12005 SW 117th Ave, Miami, FL, 33186, US
Mail Address: 12005 SW 117th Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JOSE M Member 12005 SW 117 Avenue, MIAMI, FL, 33186
TORRES HUMBERTO Manager 12005 SW 117 Avenue, MIAMI, FL, 33186
INSURANCE NATION & ASSOCIATES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104379 INSURANCE NATION ACTIVE 2016-09-23 2026-12-31 - 12005 SW 117 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 INSURANCE NATION & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 12005 SW 117th Ave, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 12005 SW 117th Ave, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-01-22 12005 SW 117th Ave, Miami, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2016-08-12 INSURANCE NATION & ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-08-30
LC Amendment and Name Change 2016-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State