Search icon

NAKIS MANAGEMENT, INC.

Company Details

Entity Name: NAKIS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P94000015621
FEI/EIN Number 65-0471184
Address: 1161 NW 130 Ave, Pembroke Pines, FL 33028
Mail Address: 1161 NW 130 Ave, Pembroke Pines, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAKIS, JOHN Agent 1161 NW 130 Ave, Pembroke Pines, FL 33028

Vice President

Name Role Address
NAKIS, JOHN Vice President 1161 N.W. 130TH AVE., PEMBROKE PINES, FL 33028

President

Name Role Address
NAKIS, JOHN President 1161 NW 130 Ave, Pembroke Pines, FL 33028

Secretary

Name Role Address
NAKIS, JOHN Secretary 1161 NW 130 Ave, Pembroke Pines, FL 33028

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 1161 NW 130 Ave, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2016-05-02 1161 NW 130 Ave, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 1161 NW 130 Ave, Pembroke Pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 1997-01-27 NAKIS, JOHN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000262805 TERMINATED 1000000145681 BROWARD 2009-12-11 2030-02-16 $ 1,870.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-27
Amendment 2018-10-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State