Search icon

FIKA HOLDINGS LLC - Florida Company Profile

Company Details

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

FIKA HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000204154
FEI/EIN Number 823096387

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

Address: 3105 NW 107 AVE # 424, MIAMI, FL, 33172, US
Mail Address: 3105 NW 107 AVE # 424, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDE LIONEL Sr. Managing Member 3351 Green View Terrace West, Margate, FL, 33063
Claude Lionel Jr. Managing Member 12839 Sw 134 terrace, Miami, FL, 33186
CLAUDE LIONEL JR Agent 12839 SW 134 TERRACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111847 305BID ACTIVE 2020-08-28 2025-12-31 - 12838 SW 134 TERRACE, MIAMI, FL, 33186
G17000114473 ADVANCE AUTO AUCTIONS EXPIRED 2017-10-17 2022-12-31 - 12839 SW 134 TERRACE, MIAMI, FL, 33186
G17000114738 & MIAMI MOTORS EXPIRED 2017-10-17 2022-12-31 - 12839 SW 134 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-23 3105 NW 107 AVE # 424, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-06-23 3105 NW 107 AVE # 424, MIAMI, FL 33172 -
LC NAME CHANGE 2018-10-15 FIKA HOLDINGS LLC -
REGISTERED AGENT NAME CHANGED 2018-10-01 CLAUDE, LIONEL, JR -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000426896 TERMINATED 1000000870811 DADE 2020-12-21 2040-12-30 $ 15,316.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
LC Name Change 2018-10-15
REINSTATEMENT 2018-10-01
LC Amendment 2018-07-02
Florida Limited Liability 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556828406 2021-02-10 0455 PPP 12491 SW 134th Ct, Miami, FL, 33186-6415
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262594.17
Loan Approval Amount (current) 262594.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6415
Project Congressional District FL-28
Number of Employees 11
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266598.73
Forgiveness Paid Date 2022-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State