Search icon

NEXT LEVEL ENTERPRISES (FL) INC

Company Details

Entity Name: NEXT LEVEL ENTERPRISES (FL) INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F19000003338
FEI/EIN Number 84-2451232
Address: 6701 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 3250 NE 1st Avenue, c/o AOC Management, Miami, FL, 33137, US
ZIP code: 32216
County: Duval
Place of Formation: COLORADO

Agent

Name Role Address
CLARKE ALVARADO Agent 6701 BEACH BLVD, JACKSONVILLE, FL, 32216

Chief Financial Officer

Name Role Address
CLARKE ALVARADO Chief Financial Officer 6701 BEACH BLVD, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
Lamoreaux Matthew Chief Executive Officer 6701 Beach Blvd, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039522 GREENKNIGHT CBD ACTIVE 2020-04-08 2025-12-31 No data 6701 BEACH BLVD, SUITE 100, JACKSONVILLE, FL, 32216
G20000017354 ALVARADO VODKA ACTIVE 2020-02-07 2025-12-31 No data 6701 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32216
G19000077853 EZ WAY RENT A CAR INC. EXPIRED 2019-07-19 2024-12-31 No data 6701 BEACH BLVD.SUITE 200, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-13 6701 BEACH BLVD, Suite 200, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 6701 BEACH BLVD, Suite 200, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 6701 BEACH BLVD, Suite 200, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-25
Foreign Profit 2019-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State