Search icon

NURO AGENCY, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NURO AGENCY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURO AGENCY, 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000030511
FEI/EIN Number 81-2027795

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

Address: 875 W FLAGLER ST, #1, MIAMI, FL, 33130, US
Mail Address: 5237 SUMMERLIN COMMONS, Fort Myers, FL, 33907, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Felix President 875 W FLAGLER ST, MIAMI, FL, 33130
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026905 NURO MARKETING EXPIRED 2017-03-13 2022-12-31 - 92 SW 3RD ST, PH5208, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 875 W FLAGLER ST, #1, MIAMI, FL 33130 -
REINSTATEMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-14 875 W FLAGLER ST, #1, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000730564 LAPSED 2018-CA-025627 MIAMI-DADE 2018-10-15 2023-11-02 $33,586.54 PRH 1400 BISCAYNE TRUSTEE, LLC, ONE W. LAS OLAS BLVD, SUITE 500, FORT LAUDERDALE, FL 33301

Documents

Name Date
REINSTATEMENT 2022-03-22
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-07-22
AMENDED ANNUAL REPORT 2019-05-01
REINSTATEMENT 2019-02-05
Reg. Agent Resignation 2018-09-19
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-01-23
Domestic Profit 2016-04-04

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129400.00
Total Face Value Of Loan:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State