Search icon

ANTIKAS, INC. - Florida Company Profile

Company Details

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

ANTIKAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000052819
FEI/EIN Number 272918984

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

Address: 17051 NE 35th Ave #102, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17051 NE 35th Ave #102, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHON AVIHAI President 19667 TURNBERRY WAY, APT 25B, AVENTURA, FL, 33180
GERSHON AVIHAI Director 19667 TURNBERRY WAY, APT 25B, AVENTURA, FL, 33180
KLEIN STEVEN Agent 11776 WEST SAMPLE ROAD #105, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085523 AGI VENDING EXPIRED 2012-08-30 2017-12-31 - 1074 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 38162
G10000064170 AGI EXPIRED 2010-07-12 2015-12-31 - 19667 TURNBERRY WAY APT 25B, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 17051 NE 35th Ave #102, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-03-17 17051 NE 35th Ave #102, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2011-02-08 - -
REGISTERED AGENT NAME CHANGED 2011-02-08 KLEIN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 11776 WEST SAMPLE ROAD #105, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-15
Amendment 2011-02-08
Domestic Profit 2010-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State