Search icon

ALKIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALKIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALKIDA, 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: 18 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: P09000043642
FEI/EIN Number 270210637

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

Address: 9754 SW 24 STREET, MIAMI, FL, 33165
Mail Address: 9754 SW 24 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Hiram President 9754 SW 24 STREET, MIAMI, FL, 33165
Gonzalez Hiram Agent 9754 SW 24 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029658 ODALY'S DELIGHT ACTIVE 2016-03-22 2026-12-31 - 9754 SW 24TH STREET, MIAMI, FL, 33165
G15000076111 DON ALFREDO EXPIRED 2015-07-22 2020-12-31 - 9754 SW 24 STREET, MIAMI, FL, 33165
G14000061395 LA PERLA CAFE EXPIRED 2014-06-17 2019-12-31 - 9754 SW 24 STREET, MIAMI, FL, 33165
G09000113738 MELBA'S CAFE EXPIRED 2009-06-04 2014-12-31 - 9754 SW 24 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-04 Gonzalez, Hiram -
CHANGE OF MAILING ADDRESS 2014-06-17 9754 SW 24 STREET, MIAMI, FL 33165 -
AMENDMENT 2011-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000369431 TERMINATED 1000000929372 DADE 2022-07-25 2042-08-02 $ 48,297.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031668006 2020-06-26 0455 PPP 9754 SW 24TH ST, MIAMI, FL, 33165
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9865.99
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State