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