Search icon

NEO INSURANCE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NEO INSURANCE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEO INSURANCE SOLUTIONS 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: 17 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L18000219859
FEI/EIN Number 831939417

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

Address: 200 S. Biscayne Blvd, Suite 2710, Miami, FL, 33131, US
Mail Address: 200 S. Biscayne Blvd, Suite 2710, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel Austin Chief Operating Officer 200 S. Biscayne Blvd, Miami, FL, 33131
COGENCY GLOBAL INC. Agent -
Churchill Innovative Holdings LLC Manager 200 S. Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 200 S. Biscayne Blvd, Suite 2710, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-10-21 200 S. Biscayne Blvd, Suite 2710, Miami, FL 33131 -
LC AMENDMENT 2024-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-02-28 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2022-02-28 - -
LC NAME CHANGE 2018-10-04 NEO INSURANCE SOLUTIONS LLC -

Documents

Name Date
LC Amendment 2024-10-18
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
CORLCRACHG 2022-02-28
AMENDED ANNUAL REPORT 2021-03-18
Reg. Agent Resignation 2021-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816177110 2020-04-11 0455 PPP 141 NE 3rd Ave Suite 601, MIAMI, FL, 33132-2200
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-2200
Project Congressional District FL-27
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135957.95
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State