Search icon

NIK INK, INC. - Florida Company Profile

Company Details

Entity Name: NIK INK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NIK INK, 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: 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 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P14000015298
FEI/EIN Number 46-4838025

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

Address: 3423 NE 12 TERR, OAKLAND PARK, FL 33334
Mail Address: 3423 NE 12 TERR, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN, NIKKI L Agent 1434 NW 9th Ave, Fort Lauderdale, FL 33311
SILVERMAN, NIKKI L President 3148 NE 12TH AVE., OAKLAND PARK, FL 33334
SILVERMAN, NIKKI L Director 3148 NE 12TH AVE., OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058436 NIK'S T'S EXPIRED 2016-06-14 2021-12-31 - 1434 NW 9TH AVE., FORT LAUDERDALE, FL, 33311
G16000058437 SKA KIDZ EXPIRED 2016-06-14 2021-12-31 - 1434 NW 9TH AVE., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-04-09 NIK INK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 3423 NE 12 TERR, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-09 3423 NE 12 TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1434 NW 9th Ave, Fort Lauderdale, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-28
Amendment and Name Change 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State