Search icon

NII US INC.

Headquarter

Company Details

Entity Name: NII US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2014 (11 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P14000017604
FEI/EIN Number 35-2496470
Mail Address: 444 BRICKELL AVENUE, SUITE 51132, MIAMI, FL, 33131
Address: 2203 PERIMETER RD, MOBILE, AL, 36615
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NII US INC., ALABAMA 000-299-768 ALABAMA

Agent

Name Role
ALTON NORTH AMERICA INC. Agent

President

Name Role Address
REZNY RADEK President FRANTISKA DIVISE 1399/54J, PRAGUE 10-UHRIN, CZECH REPUBLIC

Chief Executive Officer

Name Role Address
REZNY RADEK Chief Executive Officer FRANTISKA DIVISE 1399/54J, PRAGUE 10-UHRIN, CZECH REPUBLIC

Director

Name Role Address
REZNY RADEK Director FRANTISKA DIVISE 1399/54J, PRAGUE 10-UHRIN, CZECH REPUBLIC
HORNSTEINER PHILIP Director LEOPOLDSTR, 136. 80804 MUENCHEN, GERMANY
OCKOV JANA Director NOVY SVET 13/82, PRAGUE 1-HRADCANY 118 00, CZECH REPUBLIC

Secretary

Name Role Address
REZNY RADEK Secretary FRANTISKA DIVISE 1399/54J, PRAGUE 10-UHRIN, CZECH REPUBLIC

Vice President

Name Role Address
HORNSTEINER PHILIP Vice President LEOPOLDSTR, 136. 80804 MUENCHEN, GERMANY
OCKOV JANA Vice President NOVY SVET 13/82, PRAGUE 1-HRADCANY 118 00, CZECH REPUBLIC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-05 No data No data
NAME CHANGE AMENDMENT 2018-09-12 NII US INC. No data

Documents

Name Date
Voluntary Dissolution 2019-08-05
ANNUAL REPORT 2019-04-09
Name Change 2018-09-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-09
Domestic Profit 2014-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State