Entity Name: | NIKO'S AMERICA INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIKO'S AMERICA INVESTMENTS, 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: | 03 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (9 years ago) |
Document Number: | P06000101723 |
FEI/EIN Number |
205321343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 Hawthorne Dr, Lake Park, FL, 33403, US |
Mail Address: | 406 Hawthorne Dr, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIENDO CAROLINA | President | 1 CENTURY LANE, #509, MIAMI BEACH, FL, 33139 |
LIENDO CAROLINA | Treasurer | 1 CENTURY LANE, #509, MIAMI BEACH, FL, 33139 |
LIENDO RAFAEL | Vice President | 1 CENTURY LANE, #509, MIAMI BEACH, FL, 33139 |
CIFUENTES MARIA | Secretary | 4300 BISCAYNE BOULEVARD, SUITE 204, MIAMI, FL, 33137 |
CIFUENTES MARIA | Agent | 4300 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 406 Hawthorne Dr, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 406 Hawthorne Dr, Lake Park, FL 33403 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | CIFUENTES, MARIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000750154 | TERMINATED | 1000000685608 | MIAMI-DADE | 2015-07-06 | 2035-07-08 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000080829 | TERMINATED | 1000000568534 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001006221 | TERMINATED | 1000000385285 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000894809 | TERMINATED | 1000000396586 | MIAMI-DADE | 2013-05-01 | 2033-05-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000525514 | TERMINATED | 1000000223221 | DADE | 2011-07-12 | 2031-08-17 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State