Entity Name: | INSIGHT NORTH AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jul 2017 (8 years ago) |
Branch of: | INSIGHT NORTH AMERICA LLC, NEW YORK (Company Number 3105324) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (6 years ago) |
Document Number: | M17000005885 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 200 Park Avenue, 7th Floor, New York, NY, 10166-0005, US |
Mail Address: | 200 Park Avenue, 7th Floor, New York, NY, 10166-0005, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SY | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
STANCOMBE MARK | Manager | 200 Park Avenue, New York, NY, 101660005 |
David Leduc | Manager | 200 Park Avenue, New York, NY, 101660005 |
Danielle Pagano | Manager | 200 Park Avenue, New York, NY, 101660005 |
Miller John R | Manager | 200 Park Avenue, New York, NY, 101660005 |
Nauphal Abdallah Habib | Manager | 200 Park Avenue, New York, NY, 101660005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 200 Park Avenue, 7th Floor, New York, NY 10166-0005 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 200 Park Avenue, 7th Floor, New York, NY 10166-0005 | No data |
REINSTATEMENT | 2018-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | C T, CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-09 |
Foreign Limited | 2017-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State