Search icon

NB ASSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: NB ASSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NB ASSURANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000128858
FEI/EIN Number 82-1960698

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

Address: 6240 SW 78 STREET, SOUTH MIAMI, FL, 33143, US
Mail Address: 6240 SW 78 STREET, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALSARA NAVZOR N Authorized Member 6240 SW 78 STREET, SOUTH MIAMI, FL, 33143
BALSARA NAVZOR N Agent 6240 SW 78 STREET, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083699 SWEETS BY NOCKY B EXPIRED 2019-08-07 2024-12-31 - 6240 SW 78TH STREET, SOUTH MIAMI, FL, 33143
G17000069132 CERTAINTY LOAN SERVICES EXPIRED 2017-06-23 2022-12-31 - 6240 SW 78TH ST, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-26 - -
REGISTERED AGENT NAME CHANGED 2019-01-26 BALSARA, NAVZOR N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-03
REINSTATEMENT 2021-01-25
REINSTATEMENT 2019-01-26
Florida Limited Liability 2017-06-13

Date of last update: 03 May 2025

Sources: Florida Department of State