Search icon

NAZCA FINANCIAL GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAZCA FINANCIAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2007
Business ALEI: 0888326
Annual report due: 31 Mar 2025
Business address: 1372 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: 1372 SUMMER STREET, 1B, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: josh@nazcafinancialgroup.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSH SEPUT Agent 1372 SUMMER STREET, 2 FL, STAMFORD, CT, 06905, United States 1372 Summer St, 1B, Stamford, CT, 06905-5365, United States +1 203-496-0033 josh@nazcafinancialgroup.com 1372 Summer Street, 1B, Stamford, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSH SEPUT Officer 1372 SUMMER STREET, 2ND FLR., STAMFORD, CT, 06905, United States +1 203-496-0033 josh@nazcafinancialgroup.com 1372 Summer Street, 1B, Stamford, CT, 06905, United States

History

Type Old value New value Date of change
Name change THE MORTGAGE SOLUTION, LLC NAZCA FINANCIAL GROUP, LLC 2007-05-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042350 2024-03-11 - Annual Report Annual Report -
BF-0011418452 2023-03-31 - Annual Report Annual Report -
BF-0008691849 2022-08-11 - Annual Report Annual Report 2013
BF-0008785934 2022-08-11 - Annual Report Annual Report 2020
BF-0008778802 2022-08-11 - Annual Report Annual Report 2018
BF-0010872481 2022-08-11 - Annual Report Annual Report -
BF-0008661946 2022-08-11 - Annual Report Annual Report 2019
BF-0008678182 2022-08-11 - Annual Report Annual Report 2014
BF-0008649220 2022-08-11 - Annual Report Annual Report 2016
BF-0008775004 2022-08-11 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information