Entity Name: | NIKO PETROLEUM RETAILERS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIKO PETROLEUM RETAILERS OF FLORIDA, 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: | 29 Jun 2011 (14 years ago) |
Date of dissolution: | 30 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2016 (9 years ago) |
Document Number: | L11000075776 |
FEI/EIN Number |
452768476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2775 BURRIS RD, Davie, FL, 33314, US |
Mail Address: | 2775 BURRIS RD, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UGLANOV PAVEL | President | 2775 Burris RD, Davie, FL, 33314 |
UGLANOV PAVEL | Agent | 2775 BURRIS RD, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038545 | MIAMI VIP BOATS | EXPIRED | 2014-04-17 | 2019-12-31 | - | 15807 BISCAYNE BLVD, 201, AVENTURA, FL, 33160 |
G14000037904 | MIAMI YACHT TOURS | EXPIRED | 2014-04-16 | 2019-12-31 | - | 15807 BISCAYNE BLVD SUITE, 201, AVENTURA, FL, 33160 |
G14000018258 | NIKO LOGISTICS | EXPIRED | 2014-02-20 | 2019-12-31 | - | 15807 BISCAYNE BLVD, SUITE 201, NORTH MIAMI BEACH, FL, 33160 |
G13000102235 | MIAMI VIP TOURS | EXPIRED | 2013-10-16 | 2018-12-31 | - | 18660 COLINS AVE SUITE 104, SUNNY ISLES BEACH, FL, 33160 |
G11000100143 | CHEVRON NIKO | EXPIRED | 2011-10-11 | 2016-12-31 | - | 401 71ST STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 2775 BURRIS RD, 3B, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2775 BURRIS RD, 3B, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2775 BURRIS RD, 3B, Davie, FL 33314 | - |
MERGER | 2014-04-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000140093 |
LC AMENDMENT | 2012-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-05 | UGLANOV, PAVEL | - |
LC AMENDMENT | 2011-12-05 | - | - |
LC AMENDMENT | 2011-10-14 | - | - |
LC AMENDMENT | 2011-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000114973 | LAPSED | 14-12408 CA-01 (02) | 11TH JUD CIRCUIT MIAMI-DADE | 2019-01-19 | 2024-02-20 | $5,492,009.90 | MURAD ALDIYEV, 19730 E COUNTRY CLUB DRIVE, AVENTURA, FL 33180 |
J17000058570 | LAPSED | 14-182-D5 | LEON | 2016-12-14 | 2022-02-02 | $2,608.22 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000482624 | LAPSED | 13-9293-CA-13 | 11TH JUDICIAL CIRCUIT COURT | 2016-07-14 | 2021-08-16 | $557,124.77 | JORGE CORONEL, 3126 CENTER STREET, COCONUT GROVE, FL 33133 |
J15000731840 | TERMINATED | 1000000684960 | DADE | 2015-06-29 | 2035-07-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-30 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-07-31 |
AMENDED ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2015-01-07 |
Merger | 2014-04-24 |
AMENDED ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2014-02-10 |
AMENDED ANNUAL REPORT | 2013-10-18 |
AMENDED ANNUAL REPORT | 2013-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State