Search icon

NIORUN INC

Company Details

Entity Name: NIORUN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (5 years ago)
Document Number: P18000063485
FEI/EIN Number 83-1318011
Address: 3400, Kentshire Blvd, Ocoee, FL 34761
Mail Address: 3400 Kentshire Blvd, Ocoee, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIORUN 401K 2021 831318011 2022-07-13 NIORUN 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 621111
Sponsor’s telephone number 3055058661
Plan sponsor’s address 3400 KENTSHIRE BLVD, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing CAROLINA BRANDAN
Valid signature Filed with authorized/valid electronic signature
NIORUN 401K 2020 831318011 2021-07-12 NIORUN 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 621111
Sponsor’s telephone number 3055058661
Plan sponsor’s address 3400 KENTSHIRE BLVD, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing CAROLINA BRANDAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PEREZ ACCOUNTING SERVICES INC Agent

President

Name Role Address
BRANDAN , CAROLINA President 3400, Kentshire Blvd Ocoee, FL 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-10 3400, Kentshire Blvd, Ocoee, FL 34761 No data
REINSTATEMENT 2019-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-13 3400, Kentshire Blvd, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2019-10-13 PEREZ ACCOUNTING SERVICES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-13
Domestic Profit 2018-07-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State