Entity Name: | NYRSTAR US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F13000003586 |
FEI/EIN Number |
260717340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 East Las Olas Blvd.,, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 350 East Las Olas Blvd.,, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THOMAS DOROTHEY | Secretary | 1800 ZINC PLANT ROAD, CLARKSVILLE, TN, 37040 |
Strong Kelly J | President | 350 East Las Olas Blvd.,, FORT LAUDERDALE, FL, 33301 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 350 East Las Olas Blvd.,, Suite 800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 350 East Las Olas Blvd.,, Suite 800, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
Off/Dir Resignation | 2016-12-09 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-08-06 |
Off/Dir Resignation | 2015-07-29 |
AMENDED ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-14 |
Foreign Profit | 2013-08-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State