Entity Name: | NICK ALAIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICK ALAIN, 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: | 04 Sep 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2017 (8 years ago) |
Document Number: | P14000073555 |
FEI/EIN Number |
47-1806085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO NICHOLAS | President | 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445 |
SOLOMAKHO ELENA | Vice President | 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Trujillo Nicholas | Agent | 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 601 N CONGRESS AVE, #202, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 601 N CONGRESS AVE, #202, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 601 N CONGRESS AVE, #202, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 8101 Biscayne Blvd, R-403, Miami, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 8101 Biscayne Blvd, #403, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 8101 Biscayne Blvd, #403, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Trujillo, Nicholas | - |
AMENDMENT | 2017-04-03 | - | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-04-03 |
ANNUAL REPORT | 2017-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6365557300 | 2020-04-30 | 0455 | PPP | 534 ne 102 street, Hialeah, FL, 33013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2112018302 | 2021-01-20 | 0455 | PPS | 3640 E 10th Ct, Hialeah, FL, 33013-2918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State