Search icon

NOVEL CAPITAL MANAGEMENT ADVISORS, LLC

Company Details

Entity Name: NOVEL CAPITAL MANAGEMENT ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000157599
FEI/EIN Number 46-1584308
Address: 18911 COLLINS AVENUE, 1201, SUNNY ISLES BEACH, FL 33160
Mail Address: 18911 COLLINS AVENUE, 1201, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAUER, CHRISTOPHER R, Esq. Agent 18911 COLLINS AVENUE, 1201, SUNNY ISLES BEACH, FL 33160

Managing Member

Name Role Address
HAYKOV, JOSEPH M Managing Member 18911 COLLINS AVENUE, #1201, SUNNY ISLES BEACH, FL 33160

Chief Operating Officer

Name Role Address
BAUER, CHRISTOPHER R, ESQ. Chief Operating Officer 18911 COLLINS AVENUE, #1201, SUNNY ISLES BEACH, FL 33160

Chief Compliance Officer

Name Role Address
BAUER, CHRISTOPHER R, ESQ. Chief Compliance Officer 18911 COLLINS AVENUE, #1201, SUNNY ISLES BEACH, FL 33160

GENERAL COUNSEL

Name Role Address
BAUER, CHRISTOPHER R, ESQ. GENERAL COUNSEL 18911 COLLINS AVENUE, #1201, SUNNY ISLES BEACH, FL 33160

SECRETARY

Name Role Address
BLUHM, JOHNATHAN M SECRETARY 18911 COLLINS AVENUE, #1201, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-03 BAUER, CHRISTOPHER R, Esq. No data

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2013-04-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State