Search icon

NITRO EXPORT INC. - Florida Company Profile

Company Details

Entity Name: NITRO EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NITRO EXPORT 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: 14 Sep 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000081210
FEI/EIN Number 453512598

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

Address: 2061 nw 112 th av, miami, FL, 33172, US
Mail Address: 2061 nw 112th ave, miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ALIANA President 4901 BAYWIND CIR, ORLANDO, FL, 32810
SOTO MARCOS M Vice President 11464 NW 71 ST, MIAMI, FL, 33178
SOTO MARCOS M Agent 11464 NW 71 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 2061 nw 112 th av, 147, miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-01-15 2061 nw 112 th av, 147, miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-01-15 SOTO, MARCOS M -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 11464 NW 71 ST, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State