Entity Name: | N Y R SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
N Y R 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. |
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: | 02 Feb 2012 (13 years ago) |
Document Number: | P12000011600 |
FEI/EIN Number |
45-4456710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3720 N STATE ROAD 7, LAUDERDALE, FL 33319 |
Mail Address: | 3720 N STATE ROAD 7, LAUDERDALE, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCENTALES, NORMA | Agent | 3720 N STATE ROAD 7, LAUDERDALE, FL 33319 |
ARCENTALES, NORMA | President | 1200 NW 71 AVE, HOLLYWOOD, FL 33024 |
Tejada, Maria Viviana | Vice President | 1200 NW 71 Avenue, Hollywood, FL 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000016499 | CONDOR PROJECTS | ACTIVE | 2025-02-04 | 2030-12-31 | - | 3720 N STATE ROAD 7, LAUDERDALE, FL, 33319 |
G23000121864 | CLEANAHOLICS TEAM | ACTIVE | 2023-10-02 | 2028-12-31 | - | 3720 N STATE ROAD 7, LAUDERDALE, FL, 33319 |
G12000041182 | NORMAR EXPORTS | EXPIRED | 2012-05-03 | 2017-12-31 | - | 3720 N STATE RD 7, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-14 | ARCENTALES, NORMA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State