Search icon

NIKOS DISTRIBUTION CORP.

Company Details

Entity Name: NIKOS DISTRIBUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000016810
FEI/EIN Number 651096692
Address: 13981 SW 122 AVENUE, UNIT 308, MIAMI, FL, 33186, US
Mail Address: 13981 SW 122 AVENUE, UNIT 308, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS JUAN A Agent 13981 SW 122 AVE, MIAMI, FL, 33186

President

Name Role Address
SANTI ANGEL President 13981 SW 122 AVE #308, MIAMI, FL, 33186

Director

Name Role Address
SANTI ANGEL Director 13981 SW 122 AVE #308, MIAMI, FL, 33186
RIOS JUAN A Director 13981 SW 122 AVE #308, MIAMI, FL, 33186
AIELLO CARLOS V Director 13981 SW 122 AVE #308, MIAMI, FL, 33186

Secretary

Name Role Address
RIOS JUAN A Secretary 13981 SW 122 AVE #308, MIAMI, FL, 33186

Treasurer

Name Role Address
AIELLO CARLOS V Treasurer 13981 SW 122 AVE #308, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 13981 SW 122 AVENUE, UNIT 308, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2002-05-24 13981 SW 122 AVENUE, UNIT 308, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2002-05-24 RIOS, JUAN A No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 13981 SW 122 AVE, UNIT 308, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State