Search icon

NAIKOA, LLC - Florida Company Profile

Company Details

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

NAIKOA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2015 (10 years ago)
Document Number: L15000024624
FEI/EIN Number 47-3104176

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

Address: 5700 COLLINS AVENUE, UNIT# 12F, MIAMI BEACH, FL, 33140, US
Mail Address: 5700 COLLINS AVENUE, UNIT# 12F, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMS INTERNATIONAL ENTERPRISES, INC. Agent -
PALATNIK SEBASTIAN Manager 550 BILTMORE WAY, STE 200, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087575 AVATAR ACTIVE 2022-07-25 2027-12-31 - 250 NW 23 ST WYNWOOD, LOFTS #205, MIAMI, FL, 33127
G15000068038 AVATAR EXPIRED 2015-06-29 2020-12-31 - 250 NW 23 ST WYNWOOD LOFTS #205, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 250 NW 23rd Street, Loft 205, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-04-29 250 NW 23rd Street, Loft 205, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State