Search icon

NITRAM TM CORP - Florida Company Profile

Company Details

Entity Name: NITRAM TM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NITRAM TM CORP 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: 20 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000006730
FEI/EIN Number 274625872

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

Mail Address: 304 Indian Trace, Weston, FL, 33326, US
Address: 701 Promenade Dr, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA CORA SMrs President 304 Indian Trace, Weston, FL, 33326
HIGH PERFORMANCE CONSULTING GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 701 Promenade Dr, Ste 106, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2019-09-23 701 Promenade Dr, Ste 106, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2014-04-19 HIGH PERFORMANCE CONSULTING GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 4113 SAPPHIRE TERRACE, WESTON, FL 33331-3153 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-14
Domestic Profit 2011-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State