Search icon

NUR TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: NUR TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUR TRANSPORTATION 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: 29 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000029359
FEI/EIN Number 82-1052064

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

Address: 8400 BAY SPRING DR, ORLANDO, FL, 32819, US
Mail Address: 8400 BAY SPRING DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMADZHANOV NURBEK President 8400 BAY SPRING DR, ORLANDO, FL, 32819
MAMADZHANOV NURBEK Agent 8400 BAY SPRING DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 8400 BAY SPRING DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-14 8400 BAY SPRING DR, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 8400 BAY SPRING DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-04-30 MAMADZHANOV, NURBEK -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-09-26
Domestic Profit 2017-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State