Search icon

NIKKI CLEANERS INC - Florida Company Profile

Company Details

Entity Name: NIKKI CLEANERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NIKKI CLEANERS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000014943
FEI/EIN Number 83-1130707

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

Address: 1922 SW 156TH AVE, MIRAMAR, FL 33027
Mail Address: 1922 SW 156TH AVE, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peralta, Nikaury Agent 1922 SW 156TH AVE, MIRAMAR, FL 33027
Peralta, Nikaury President 1922 SW 156TH AVE, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 1922 SW 156TH AVE, MIRAMAR, FL 33027 -
REINSTATEMENT 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 1922 SW 156TH AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-10-29 1922 SW 156TH AVE, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2018-08-10 NIKKI CLEANERS INC -
REINSTATEMENT 2018-07-05 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 Peralta, Nikaury -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-02-11
Amendment and Name Change 2018-08-10
REINSTATEMENT 2018-07-05
Domestic Profit 2012-02-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State