Search icon

LATIN NIK NAKS, CORP - Florida Company Profile

Company Details

Entity Name: LATIN NIK NAKS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN NIK NAKS, CORP 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: 16 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P05000071462
FEI/EIN Number 20-2854136

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

Address: 18188 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 18188 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALLICO RICARDO S President 19411 N.E. 19TH AVE, NORTH MIAMI BEACH, FL, 33179
Delgado David Agent 19411 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-10 Delgado, David -
REINSTATEMENT 2018-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001124420 TERMINATED 1000000385612 MIAMI-DADE 2013-06-13 2032-06-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000347263 TERMINATED 1000000268431 MIAMI-DADE 2012-04-19 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000209497 TERMINATED 1000000258103 DADE 2012-03-13 2032-03-21 $ 1,842.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000605571 TERMINATED 1000000233081 DADE 2011-09-15 2031-09-21 $ 1,532.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000605589 TERMINATED 1000000233082 DADE 2011-09-15 2031-09-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000474101 ACTIVE 1000000223962 DADE 2011-07-12 2031-08-03 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000145552 TERMINATED 1000000206437 DADE 2011-03-01 2031-03-09 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-05-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State