Search icon

MIKENZA, INC - Florida Company Profile

Company Details

Entity Name: MIKENZA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKENZA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 May 2004 (21 years ago)
Document Number: P04000082019
FEI/EIN Number 753156362

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

Address: 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL, 32257, US
Mail Address: 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKENZA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 753156362 2024-05-20 MIKENZA INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9042684458
Plan sponsor’s address 563 MEADOW CREEK DR., JACKSONVILLE, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUFF ENZA President 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
HUFF MICHAEL Vice President 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
HUFF MICHAEL Agent 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2008-04-28 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987637208 2020-04-27 0491 PPP 10601 San Jose Blvd., Jacksonville, FL, 32257
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187114
Loan Approval Amount (current) 187114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 188662.89
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State