Entity Name: | NIZNIK LAB CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2014 (10 years ago) |
Date of dissolution: | 14 May 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 14 May 2024 (9 months ago) |
Document Number: | P14000065976 |
FEI/EIN Number | 47-1555811 |
Address: | 1515 NW 167TH ST.,, SUITE 410, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 1515 NW 167TH ST.,, SUITE 410, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669873576 | 2014-09-10 | 2014-09-10 | 9198 NW 8TH AVE, MIAMI, FL, 331502004, US | 1515 NW 167TH ST, #410, MIAMI GARDENS, FL, 331695100, US | |||||||||||||||
|
Phone | +1 305-691-0086 |
Phone | +1 786-709-7912 |
Authorized person
Name | ROBERT G. NIZNIK |
Role | CEO |
Phone | 2129359400 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
NIZNIK ROBERT | President | 1515 NW 167TH ST.,, MIAMI GARDENS, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000050469 | NLC LABS | ACTIVE | 2020-05-06 | 2025-12-31 | No data | 1515 NW 167TH ST., SUITE 410, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-05-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-07 | 1515 NW 167TH ST.,, SUITE 410, MIAMI GARDENS, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-07 | 1515 NW 167TH ST.,, SUITE 410, MIAMI GARDENS, FL 33169 | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2024-05-14 |
Reg. Agent Resignation | 2023-10-13 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-05 |
Reg. Agent Change | 2018-10-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State