Search icon

NIKE AIR CONDITIONING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: NIKE AIR CONDITIONING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKE AIR CONDITIONING SERVICES CORP 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: 29 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: P12000020527
FEI/EIN Number 45-4681142

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

Address: 7220 sw 16th st, miami, FL, 33155, US
Mail Address: 8567 CORAL WAY #452, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE DUNAIKIS President 8567 CORAL WAY #452, MIAMI, FL, 33155
ROCHE DUNAIKIS Director 8567 CORAL WAY #452, MIAMI, FL, 33155
Torres Geovani Secretary 8567 CORAL WAY #452, MIAMI, FL, 33155
ROCHE DUNAIKIS Agent 8567 CORAL WAY #452, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-05 ROCHE, DUNAIKIS -
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 7220 sw 16th st, miami, FL 33155 -
AMENDMENT 2018-08-06 - -
AMENDMENT 2014-12-04 - -
AMENDMENT 2013-04-05 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
Amendment 2018-08-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State