Entity Name: | NCK ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Nov 2012 (12 years ago) |
Document Number: | L12000141473 |
FEI/EIN Number | 461530117 |
Address: | 797 RIDGEWOOD ROAD, KEY BISCAYNE, FL, 33149 |
Mail Address: | 797 RIDGEWOOD ROAD, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortes Nicolas Mr. | Agent | 797 Ridgewood Road, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
CORTES NICOLAS | Managing Member | 797 RIDGEWOOD ROAD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 670 S Mashta Dr, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 670 S Mashta Dr, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 670 S Mashta Dr, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | Cortes, Nicolas, Mr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 797 Ridgewood Road, Key Biscayne, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State