Search icon

NSI TEAM OF INVESTORS, LLC

Company Details

Entity Name: NSI TEAM OF INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000147911
FEI/EIN Number 84-1979809
Address: 2719 Hollywood Blvd, Suite 1123, Hollywood, FL 33020
Mail Address: 2719 Hollywood Blvd, Suite 1123, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Israel, Noe Yosef Agent 4 North Federal Highway,, PH Apt# 839, Dania Beach, FL 33004

Manager

Name Role Address
Israel, Noe Yosef Manager 4 North Federal Highway,, PH Apt 839 Dania Beach, FL 33004
Israel, Sarah Yosef Manager 4 North Federal Highway,, PH Apt# 839 Dania Beach,, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048183 N.S.I. MANAGEMENT, LLC ACTIVE 2022-04-15 2027-12-31 No data 2719 HOLLYWOOD BLVD, SUITE1123, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-10 Israel, Noe Yosef No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 4 North Federal Highway,, PH Apt# 839, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 2719 Hollywood Blvd, Suite 1123, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-02-15 2719 Hollywood Blvd, Suite 1123, Hollywood, FL 33020 No data
REINSTATEMENT 2020-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-09-28
Florida Limited Liability 2019-06-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State