Search icon

NUCLEAR MARKET DYNAMICS INC - Florida Company Profile

Company Details

Entity Name: NUCLEAR MARKET DYNAMICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUCLEAR MARKET DYNAMICS 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000026128
FEI/EIN Number 46-5201383

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

Address: 1201 S OCEAN DRIVE, SUIT S-802, HOLLYWOOD, FL, 33019, US
Mail Address: 1201 S OCEAN DRIVE, SUIT S-802, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERA ARMANDO President 1201 S OCEAN DRIVE, SUITE S-802, HOLLYWOOD, FL, 33019
SERA MARTHA L Vice President 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
SERA ARMANDO Agent 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090737 HEALTHIQ2015 EXPIRED 2015-09-02 2020-12-31 - 1201 S OCEAN DRIVE, SUITE 802S, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
Amendment 2015-09-28
ANNUAL REPORT 2015-05-04
Domestic Profit 2014-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State