Search icon

NIKSIC, LLC

Company Details

Entity Name: NIKSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M14000003843
FEI/EIN Number 274551620
Address: 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BAJOVIC VLADANA Agent 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Manager

Name Role Address
BAJOVIC ILIJA Manager 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
TUIL JOEL Manager 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028761 ALEXANDRE GOLDMAN EXPIRED 2015-03-19 2020-12-31 No data PO BOX 414317, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-21 12550 BISCAYNE BLVD, SUITE 311, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 12550 BISCAYNE BLVD, SUITE 311, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 BAJOVIC, VLADANA No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 12550 BISCAYNE BLVD, SUITE 311, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-11
Foreign Limited 2014-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State