Search icon

NIERODA, INC.

Company Details

Entity Name: NIERODA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: P14000086205
FEI/EIN Number 47-2139622
Address: 3700 N Harbor City Blvd, MELBOURNE, FL, 32935, US
Mail Address: 3700 N Harbor City Blvd, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NIERODA Stephen PSr. Agent 2488 Millennium Circle, Melbourne, FL, 32940

President

Name Role Address
NIERODA STEPHEN PSR President 2488 Millennium Circle, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061289 EXIT 1ST CLASS REALTY ACTIVE 2023-05-16 2028-12-31 No data 3700 N HARBOR CITY BLVD, SUITE E, MELBOURNE, FL, 32935
G14000110309 EXIT 1ST CLASS REALTY EXPIRED 2014-10-31 2019-12-31 No data 4865 N WICKHAM RD, SUITE 104, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 3700 N Harbor City Blvd, Suite E, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2023-06-07 3700 N Harbor City Blvd, Suite E, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2488 Millennium Circle, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 NIERODA, Stephen Peter, Sr. No data
NAME CHANGE AMENDMENT 2014-10-29 NIERODA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State