Search icon

AIKO LLC - Florida Company Profile

Company Details

Entity Name: AIKO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIKO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Jun 2012 (13 years ago)
Document Number: L12000077709
FEI/EIN Number 46-0574419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2535 N. Hiatus Rd, COOPER CITY, FL, 33026, US
Mail Address: 2535 N. Hiatus Rd, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR LUCA Manager 2535 N. Hiatus Rd, COOPER CITY, FL, 33026
VILLAR LUCA Agent 2535 NORTH HIATUS ROAD, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009386 BROCCOLINI CAFE EXPIRED 2016-01-25 2021-12-31 - 2535 NORTH HIATUS RD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-19 VILLAR, LUCA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2535 NORTH HIATUS ROAD, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2535 N. Hiatus Rd, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2013-04-29 2535 N. Hiatus Rd, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3954257701 2020-05-01 0455 PPP 2535 NORTH HIATUS RD, HOLLYWOOD, FL, 33026
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30683
Loan Approval Amount (current) 30683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31086.5
Forgiveness Paid Date 2021-09-07
9643538502 2021-03-12 0455 PPS 2535 N Hiatus Rd, Hollywood, FL, 33026-1301
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42955
Loan Approval Amount (current) 42955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33026-1301
Project Congressional District FL-25
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43313.94
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State