Search icon

NIKKI VIP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
PENROD JACK Manager ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139
SAVOLA STEVEN Agent ONE OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

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 -

Court Cases

Title Case Number Docket Date Status
NIKKI BEACH HOTELS AND RESORTS, LLC, et al., VS JANE DOE, 3D2019-1270 2019-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-9621

Parties

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.

Documents

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