Entity Name: | NIKZAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000062094 |
FEI/EIN Number | 201034628 |
Address: | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIKZAT MICHAEL | Agent | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
NIKZAT MICHAEL | President | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
NIKZAT MICHAEL | Secretary | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
NIKZAT MICHAEL | Treasurer | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033922 | CAPITAL AUTO LENDING | EXPIRED | 2012-04-09 | 2017-12-31 | No data | 1825 PONCE DE LEON BLVD, #455, CORAL GABLES, FL, 33134 |
G10000038031 | OFF LEASE OF MIAMI | EXPIRED | 2010-04-29 | 2015-12-31 | No data | 3899 BIRD RD, MIAMI, FL, 33146 |
G09000109998 | FORMULA ONE CARS | EXPIRED | 2009-05-22 | 2014-12-31 | No data | 3500 MYSTIC POINT DR. #3104, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1825 Ponce De Leon Blvd, # 335, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1825 Ponce De Leon Blvd, # 335, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 1825 Ponce De Leon Blvd, # 335, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | NIKZAT, MICHAEL | No data |
CANCEL ADM DISS/REV | 2008-07-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-23 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State