Name: | DNIS, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 2020 (4 years ago) |
Organization Date: | 24 Nov 2020 (4 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 1122103 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Anderson Registered Agents Inc. | Registered Agent |
Name | Role |
---|---|
Rebecca Curren | Incorporator |
Name | Role |
---|---|
Nicole Rodriguez | President |
Name | Role |
---|---|
Nicole Rodriguez | Secretary |
Name | Role |
---|---|
Nicole Rodriguez | Treasurer |
Name | Role |
---|---|
David Rodriguez | Vice President |
Name | Role |
---|---|
David Rodriguez | Director |
Nicole Rodriguez | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1113478 | Agent - Life | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1113478 | Agent - Health | Active | 2021-11-01 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113478 | Agent - Casualty | Active | 2020-12-11 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 1113478 | Agent - Property | Active | 2020-12-11 | - | - | 2026-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
VIA Cali Insurance Agency | Active | 2028-03-07 |
VIA | Active | 2027-04-07 |
Virtuoso Insurance Advisors | Active | 2027-04-07 |
VERACITY INSURANCE SEGURO | Inactive | 2025-12-22 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2024-07-17 |
Annual Report Amendment | 2024-07-17 |
Principal Office Address Change | 2024-07-03 |
Annual Report | 2024-07-03 |
Annual Report | 2023-06-16 |
Certificate of Assumed Name | 2023-03-07 |
Certificate of Withdrawal of Assumed Name | 2022-06-29 |
Annual Report | 2022-06-02 |
Certificate of Assumed Name | 2022-04-07 |
Sources: Kentucky Secretary of State