Search icon

NIKIMIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: NIKIMIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKIMIAMI CORPORATION 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000164702
FEI/EIN Number 201978150

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

Address: 18151 NE 31st Court, Aventura, FL, 33160, US
Mail Address: 3300 NE 192nd Street, Aventura, FL, 33180, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG NIKI E President 3300 NE 192nd Street, Aventura, FL, 33180
GREENBERG NIKI Agent 18151 NE 31st Court, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 18151 NE 31st Court, 210, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 18151 NE 31st Court, 210, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-05-08 18151 NE 31st Court, 210, Aventura, FL 33160 -
PENDING REINSTATEMENT 2011-09-06 - -
REGISTERED AGENT NAME CHANGED 2011-09-06 GREENBERG, NIKI -
REINSTATEMENT 2011-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State