Search icon

NIROMA SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NIROMA SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NIROMA SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2012 (13 years ago)
Document Number: P10000058352
FEI/EIN Number 27-3092845

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

Address: 10923 SW 38TH TERR., MIAMI, FL 33165
Mail Address: 10923 SW 38TH TERR., MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORIN, RAUL Javier Agent 10923 SW 38TH TERR., MIAMI, FL 33165
AMORIN, RAUL President 10923 SW 38TH TERR., MIAMI, FL 33165
AMORIN, RAUL Director 10923 SW 38TH TERR., MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044052 TRUSTED PUBLIC ADJUSTERS ACTIVE 2020-04-21 2025-12-31 - 10923 SW 38 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-22 AMORIN, RAUL Javier -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 10923 SW 38TH TERR., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-02-10 10923 SW 38TH TERR., MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 10923 SW 38TH TERR., MIAMI, FL 33165 -
REINSTATEMENT 2012-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State