Search icon

NIRO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NIRO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIRO SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000092624
FEI/EIN Number 205572409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 62 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334, US
Mail Address: 62 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASAF NIR President 1351 NE MIAMI GARDENS DRIVE, N MIAMI BEACH, FL, 33179
ELIMELECH MAX P President 2838 JOHNSON ST, HOLLYWOOD, FL, 33020
ASAF NIR Agent 2834 JOHNSON ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015806 ALPHA KEY LOCK AND SAFE EXPIRED 2011-02-10 2016-12-31 - 2834 JOHNSON ST, HOLLYWOOD, FL, 33020
G09000142206 SMILEY LOCKSMITH EXPIRED 2009-08-04 2014-12-31 - 1351 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179
G08281900047 FINE ART FINE PRICE EXPIRED 2008-10-05 2013-12-31 - 1351 NE MIAMI GARDENS DR #1212, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 62 E OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-06-11 62 E OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 2834 JOHNSON ST, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-10
REINSTATEMENT 2009-11-18
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-15
Domestic Profit 2006-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State