NITROUS FUNDING LLC - Florida Company Profile
Headquarter
Entity Name: | NITROUS FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NITROUS FUNDING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Dec 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000188103 |
FEI/EIN Number |
47-2503187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL, 33431, US |
Mail Address: | 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOFSHIN HOWARD | Manager | 1800 NW CORPORATE BOULEVARD STE 300, BOCA RATON, FL, 33433 |
AVIDON DAVID | Manager | 1800 NW CORPORATE BOULEVARD STE 300, BOCA RATON, FL, 33433 |
BLOOM JEREMY M | Manager | 1800 NW CORPORATE BOULEVARD STE 300, BOCA RATON, FL, 33433 |
Mofshin Howard | Agent | 1800 NW CORPORATE BOULEVARD, BOCA RATON, FL, 33433 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000125651 | NITROUS FUNDING | EXPIRED | 2014-12-15 | 2019-12-31 | - | 1800 NW CORPORATE BLVD STE 300, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-16 | Mofshin, Howard | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-12-24 | NITROUS FUNDING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-24 | 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-12-24 | 1800 NW CORPORATE BOULEVARD, 300, BOCA RATON, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K GROUP HOLDING, LLC VS NITROUS FUNDING, LLC, et al. | 4D2022-0364 | 2022-02-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | K Group Holding, LLC |
Role | Petitioner |
Status | Active |
Representations | David M. Robbins, Joshua R. Kon |
Name | ROGER MOUALLEM INC |
Role | Appellee |
Status | Active |
Name | ROGERM LLC |
Role | Respondent |
Status | Active |
Name | MARLEE CAPITAL, INC. |
Role | Respondent |
Status | Active |
Name | COURAGE ADVISORS LLC |
Role | Respondent |
Status | Active |
Name | Howard Mofshin |
Role | Respondent |
Status | Active |
Name | Jeremy Bloom |
Role | Respondent |
Status | Active |
Name | NITROUS FUNDING LLC |
Role | Respondent |
Status | Active |
Representations | Robert C. Harris |
Name | TAURUS FUNDING GROUP, LLC |
Role | Respondent |
Status | Active |
Name | David Avidon |
Role | Respondent |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction. Noack v. Blue Cross & Blue Shield of Fla., Inc., 872 So. 2d 370, 371 (Fla. 1st DCA 2004) (“[C]ertiorari is not available to review the denial of a motion to add a claim for punitive damages because an adequate remedy exists by way of appeal.”). GROSS, MAY and LEVINE, JJ., concur. |
Docket Date | 2022-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED. |
On Behalf Of | K Group Holding, LLC |
Docket Date | 2022-02-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ **STRICKEN** AMENDED. |
On Behalf Of | K Group Holding, LLC |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-02-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2022-02-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY |
Docket Date | 2022-02-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | K Group Holding, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-12-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-26 |
LC Amendment and Name Change | 2014-12-24 |
Florida Limited Liability | 2014-12-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State