Entity Name: | NIKAY JUICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIKAY JUICE, 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: | 27 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2015 (10 years ago) |
Document Number: | P14000087844 |
FEI/EIN Number |
47-2225419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12312 SW 129 CT, MIAMI, FL, 33186, US |
Mail Address: | 12312 SW 129 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABAY NICOLE | President | 12312 SW 129 CT, MIAMI, FL, 33186 |
hernandez carlos | Vice President | 12312 SW 129 CT, MIAMI, FL, 33186 |
abay miriam | Exec | 12312 SW 129 CT, MIAMI, FL, 33186 |
ABAY NICOLE | Agent | 8675 SW 113 COURT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | ABAY, NICOLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-05 | 12312 SW 129 CT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State