Entity Name: | NIKKI VIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIKKI VIP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | L04000022385 |
FEI/EIN Number |
200942594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Mail Address: | ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENROD JACK | Manager | ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
SAVOLA STEVEN | Agent | ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | - | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | ONE OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | ONE OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | ONE OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-25 | SAVOLA, STEVEN | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NIKKI BEACH HOTELS AND RESORTS, LLC, et al., VS JANE DOE, | 3D2019-1270 | 2019-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Penrod |
Role | Appellant |
Status | Active |
Name | NIKKI BEACH HOTELS AND RESORTS, LLC |
Role | Appellant |
Status | Active |
Representations | CRYSTAL L. AROCHA, ROBERT R. COULOMBE, JR., MICHAEL J. LYNOTT |
Name | PENROD MANAGEMENT GROUP, INC. |
Role | Appellant |
Status | Active |
Name | NIKKI VIP, LLC |
Role | Appellant |
Status | Active |
Name | DANIEL TORMO |
Role | Appellee |
Status | Active |
Representations | JOHN THORNTON |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PRIOR CASE: 13-1549 |
On Behalf Of | NIKKI BEACH HOTELS AND RESORTS |
Docket Date | 2019-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-25 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-07-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on July 3, 2019 is hereby lifted. |
Docket Date | 2019-07-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX IN SUPPORT OF RESPONSE TO ORDERTO SHOW CAUSE |
On Behalf Of | DANIEL TORMO |
Docket Date | 2019-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | DANIEL TORMO |
Docket Date | 2019-07-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The respondent is ordered to show cause within twenty (20) days from the date of this order as to why the relief requested in the petition for writ of certiorari should not be granted. This order stays further proceedings in the lower tribunal pending further order of this Court. SALTER, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2019-07-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | NIKKI BEACH HOTELS AND RESORTS |
Docket Date | 2019-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-10-02 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State