Search icon

PETER LIK MIAMI, INC.

Company Details

Entity Name: PETER LIK MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: F07000005092
FEI/EIN Number 260585185
Address: 6700 Via Austi Pkwy, Las Vegas, NV, 89119, US
Mail Address: 6700 Via Austi Pkwy, LAS VEGAS, NV, 89119, US
Place of Formation: NEVADA

Agent

Name Role Address
Oshins & Associates, LLC Agent 6700 Via Austi Pkwy, Las Vegas, FL, 89119

President

Name Role Address
LIK PETER President 6700 Via Austi Pkwy, LAS VEGAS, NV, 89119

Chief Financial Officer

Name Role Address
BEVAN JAMES Chief Financial Officer 6700 Via Austi Pkwy, LAS VEGAS, NV, 89119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119948 LIK GALLERY EXPIRED 2012-12-12 2017-12-31 No data 6625 WEST BADURA AVENUE, LAS VEGAS, NV, 89118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6700 Via Austi Pkwy, Suite B, Las Vegas, NV 89119 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6700 Via Austi Pkwy, Suite B, Las Vegas, FL 89119 No data
CHANGE OF MAILING ADDRESS 2024-04-03 6700 Via Austi Pkwy, Suite B, Las Vegas, NV 89119 No data
REINSTATEMENT 2020-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Oshins & Associates, LLC No data
REINSTATEMENT 2012-11-15 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State