Search icon

NATIONAL PUBLIC ADJUSTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL PUBLIC ADJUSTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL PUBLIC ADJUSTING 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: 19 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L17000216578
FEI/EIN Number 82-3154151

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

Address: 9639 SW 150TH PL, MIAMI, FL, 33196, US
Mail Address: 9639 SW 150TH PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALADIN DALIA Chief Executive Officer 9639 SW 150TH PL, MIAMI, FL, 33196
Saladin Dalia Agent 9639 SW 150TH PL, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044109 NATIONAL PUBLIC ADJUSTING SERVICES, LLC. EXPIRED 2018-04-05 2023-12-31 - 9639 SW 150TH PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Saladin, Dalia -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9639 SW 150TH PL, MIAMI, FL 33196 -
LC NAME CHANGE 2021-09-13 NATIONAL PUBLIC ADJUSTING SERVICES LLC -
LC AMENDMENT 2017-11-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-17
LC Name Change 2021-09-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-26
LC Amendment 2017-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State