Search icon

NYRA TRANSPORT & LOGISTICS, INC.

Company Details

Entity Name: NYRA TRANSPORT & LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2017 (7 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: P17000075458
FEI/EIN Number 82-2523851
Address: 2054 Vista Parkway, Emerald View, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Emerald View, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRAMWELL NATALIE Agent 6901 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411

Chief Executive Officer

Name Role Address
MCMORRIN RENFORD A Chief Executive Officer 2054 vista parkway, WEST PALM BEACH, FL, 33411

Director

Name Role Address
MCMORRIN RENFORD A Director 2054 vista parkway, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 2054 Vista Parkway, Emerald View, Ste 400 #909, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-04-13 2054 Vista Parkway, Emerald View, Ste 400 #909, West Palm Beach, FL 33411 No data
REINSTATEMENT 2021-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 6901 OKEECHOBEE BLVD, D5J18, WEST PALM BEACH, FL 33411 No data
REINSTATEMENT 2019-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-24 BRAMWELL, NATALIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-06-21
REINSTATEMENT 2019-04-24
Domestic Profit 2017-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State