Search icon

AIKO LUXURY LINENS, CORP.

Company Details

Entity Name: AIKO LUXURY LINENS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: P05000101052
FEI/EIN Number 203194128
Address: 4390 Northeast 35th Street, STE 1, OCALA, FL, 34479, US
Mail Address: 4390 Northeast 35th Street, STE 1, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MELANIE Agent 1735 SE 169th Terrace Road, Silver Springs, FL, 34488

Director

Name Role Address
DAVIS TANA Director 1735 SE 169TH TERRACE RD, SILVER SPRINGS, FL, 34488
GALLIGUEZ NINO LARRISON Director 3046 SW 135TH AVE, MIRAMAR, FL, 33027
Davis Melanie Director 1735 Southeast 169th Terrace Road, Silver Springs, FL, 34488

Vice President

Name Role Address
DAVIS TANA Vice President 1735 SE 169TH TERRACE RD, SILVER SPRINGS, FL, 34488

President

Name Role Address
Davis Melanie President 1735 Southeast 169th Terrace Road, Silver Springs, FL, 34488

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 4390 Northeast 35th Street, STE 1, OCALA, FL 34479 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1735 SE 169th Terrace Road, Silver Springs, FL 34488 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4390 Northeast 35th Street, STE 1, OCALA, FL 34479 No data
REGISTERED AGENT NAME CHANGED 2018-01-24 DAVIS, MELANIE No data
AMENDMENT 2016-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-08
Amendment 2016-06-29
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2889448508 2021-02-22 0455 PPS 2501 SW 101st Ave Ste 212, Miramar, FL, 33025-5093
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15042
Loan Approval Amount (current) 15042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5093
Project Congressional District FL-24
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15180.88
Forgiveness Paid Date 2022-01-28
1145237108 2020-04-09 0455 PPP 2501 SW 101ST AVE STE 212, MIRAMAR, FL, 33025-5054
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13932
Loan Approval Amount (current) 13932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33025-5054
Project Congressional District FL-24
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14056.82
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State