Entity Name: | NEKOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2011 (13 years ago) |
Document Number: | P05000139211 |
FEI/EIN Number | 203625800 |
Address: | 89 South Royal Poinciana Blvd, Miami Springs, FL, 33166, US |
Mail Address: | 89 South Royal Poinciana Blvd, Suite 171, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA HERNAN J | Agent | 11460 NW 43 TERR, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
VARELA HERNAN J | President | 11460 NW 43 TERR, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077084 | VGTRADING | EXPIRED | 2014-07-25 | 2019-12-31 | No data | 1835 NW 112 AVENUE, 171, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 89 South Royal Poinciana Blvd, Miami Springs, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 89 South Royal Poinciana Blvd, Miami Springs, FL 33166 | No data |
REINSTATEMENT | 2011-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 11460 NW 43 TERR, MIAMI, FL 33178 | No data |
AMENDMENT | 2006-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-09-21 | VARELA, HERNAN J | No data |
AMENDMENT | 2006-08-25 | No data | No data |
AMENDMENT | 2006-01-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001043451 | TERMINATED | 1000000192796 | DADE | 2010-11-01 | 2030-11-10 | $ 530.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State