Search icon

NIKO'S AMERICA INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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