Search icon

NOVINKY, LLC - Florida Company Profile

Company Details

Entity Name: NOVINKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVINKY, 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: L05000040892
FEI/EIN Number 203428898

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

Address: MELLAW REGISTERED AGENTS, LLC, 2601 SOUTH BAYSHORE DRIVE #850, COCONUT GROVE, FL, 33133, US
Mail Address: MELLAW REGISTERED AGENTS, LLC, 2601 SOUTH BAYSHORE DRIVE #850, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLIK ROMAN Manager 2601 SOUTH BAYSHORE DRIVE #700, COCONUT GROVE, FL, 33133
MELLAW REGISTERED AGENTS, LLC Agent 2601 SOUTH BAYSHORE DRIVE #850, COCONUT GROVE, FL, 33138

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 MELLAW REGISTERED AGENTS, LLC, 2601 SOUTH BAYSHORE DRIVE #850, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-03-10 MELLAW REGISTERED AGENTS, LLC, 2601 SOUTH BAYSHORE DRIVE #850, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 2601 SOUTH BAYSHORE DRIVE #850, COCONUT GROVE, FL 33138 -
LC AMENDMENT 2011-01-21 - -
REGISTERED AGENT NAME CHANGED 2010-05-17 MELLAW REGISTERED AGENTS, LLC -
LC AMENDMENT 2010-05-17 - -

Documents

Name Date
LC Voluntary Dissolution 2012-05-18
ANNUAL REPORT 2011-03-10
LC Amendment 2011-01-21
LC Amendment 2010-05-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State