Search icon

NIVEL PARTS & MANUFACTURING CO., LLC

Company Details

Entity Name: NIVEL PARTS & MANUFACTURING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2004 (21 years ago)
Document Number: M04000000589
FEI/EIN Number 200693551
Address: 3510-1 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
Mail Address: 3510-1 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
JOUPPI DONALD Chief Executive Officer 3510-1 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055955 MADJAX ACTIVE 2021-04-23 2026-12-31 No data 3510-1 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226
G21000055966 RED DOT ENCLOSURES ACTIVE 2021-04-23 2026-12-31 No data 3510-1 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 3510-1 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2007-05-09 3510-1 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL 32226 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167710 TERMINATED 1000000919070 DUVAL 2022-03-30 2042-04-05 $ 1,483.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State