Search icon

NIKIN MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: NIKIN MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKIN MOTORS, 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: 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: 22 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000145824
FEI/EIN Number 201784323

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

Address: 9701 NW 7TH AVENUE, MIAMI, FL, 33150
Mail Address: 180 NW 183 STREET, SUITE 103, MIAMI, FL, 33169
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNANZOU LUCIEN President 180 NW 183RD STREET, MIAMI, FL, 33169
PIERRE EDLINE Vice President 3241 SW 189 AVENUE, MIRAMAR, FL, 33029
BAYORO APPOLINAIRE Director 8450 NW 169TH TERRACE, MIAMI, FL, 33016
PIERRE EDLINE Agent 3241 SW 189 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 3241 SW 189 AVENUE, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2007-05-14 - -
CHANGE OF MAILING ADDRESS 2007-05-14 9701 NW 7TH AVENUE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2007-05-14 PIERRE, EDLINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2007-05-14
REINSTATEMENT 2005-10-07
Domestic Profit 2004-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State