Entity Name: | NICKO AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICKO AUTO SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | P09000044320 |
FEI/EIN Number |
270211799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14801 N. MIAMI AVENUE, MIAMI, FL, 33168, US |
Mail Address: | 14801 N. MIAMI AVENUE, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ GUSTAVO | President | 14801 N. MIAMI AVENUE, MIAMI, FL, 33168 |
FERNANDEZ GUSTAVO | Vice President | 14801 N. MIAMI AVENUE, MIAMI, FL, 33168 |
FERNANDEZ GUSTAVO | Treasurer | 14801 N. MIAMI AVENUE, MIAMI, FL, 33168 |
RODRIGUEZ MARIA F | Secretary | 14801 N. MIAMI AVENUE, MIAMI, FL, 33168 |
fernandez gustavo | Agent | 14801 N. MIAMI AVENUE, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | fernandez, gustavo | - |
REINSTATEMENT | 2021-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-27 | 14801 N. MIAMI AVENUE, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-27 | 14801 N. MIAMI AVENUE, MIAMI, FL 33168 | - |
AMENDMENT | 2017-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-27 | 14801 N. MIAMI AVENUE, MIAMI, FL 33168 | - |
REINSTATEMENT | 2010-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000625467 | ACTIVE | 1000000973100 | DADE | 2023-12-13 | 2043-12-20 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000625475 | ACTIVE | 1000000973101 | DADE | 2023-12-13 | 2033-12-20 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000362818 | ACTIVE | 1000000894742 | DADE | 2021-07-19 | 2031-07-21 | $ 1,684.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-10-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State