Search icon

NIKIANI, INC.

Company Details

Entity Name: NIKIANI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000075536
FEI/EIN Number 26-3210365
Address: 11440 US1, NORTH PALM BEACH, FL 33408
Mail Address: 11440 US1, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Mendoza, ANNETTE Agent 11440 US1, NORTH PALM BEACH, FL 33408

President

Name Role Address
MENDOZA, ANNETTE President 11440 US1, NORTH PALM BEACH, FL 33408

Director

Name Role Address
MENDOZA, ANNETTE Director 11440 US1, NORTH PALM BEACH, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104533 DRINKADEUX EXPIRED 2014-10-14 2019-12-31 No data 2635 NATURES WAY, PALM BEACH GARDENS, FL, 33410
G14000104534 PALM BEACH CREW EXPIRED 2014-10-14 2019-12-31 No data 2635 NATURES WAY, PALM BEACH GARDENS, FL, 33410
G11000064513 BUGGYGEAR EXPIRED 2011-06-27 2016-12-31 No data 717 MARITIME WAY, NORTH PALM BEACH, FL, 33410
G08238700117 BUGGYGUARD EXPIRED 2008-08-25 2013-12-31 No data 1218 MERLOT DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 11440 US1, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2022-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 11440 US1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2022-08-16 11440 US1, NORTH PALM BEACH, FL 33408 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-29 Mendoza, ANNETTE No data
AMENDMENT 2011-10-31 No data No data

Documents

Name Date
REINSTATEMENT 2022-08-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-10-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213848007 2020-06-30 0455 PPP 13025 Coastal Circle, West Palm Beach, FL, 33410-1344
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5040
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Palm Beach, PALM BEACH, FL, 33410-1344
Project Congressional District FL-21
Number of Employees 2
NAICS code 424330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16346.57
Forgiveness Paid Date 2022-01-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State