Search icon

PETER LIK MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PETER LIK MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: F07000005092
FEI/EIN Number 260585185

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

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

Key Officers & Management

Name Role Address
LIK PETER President 6700 Via Austi Pkwy, LAS VEGAS, NV, 89119
BEVAN JAMES Chief Financial Officer 6700 Via Austi Pkwy, LAS VEGAS, NV, 89119
Oshins & Associates, LLC Agent 6700 Via Austi Pkwy, Las Vegas, FL, 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6700 Via Austi Pkwy, Suite B, Las Vegas, FL 89119 -
CHANGE OF MAILING ADDRESS 2024-04-03 6700 Via Austi Pkwy, Suite B, Las Vegas, NV 89119 -
REINSTATEMENT 2020-10-08 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Oshins & Associates, LLC -
REINSTATEMENT 2012-11-15 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-20 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

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 Apr 2025

Sources: Florida Department of State