Entity Name: | FIKON, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIKON, 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: | 09 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | P16000041313 |
FEI/EIN Number |
81-2603853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3470 E Coast Ave, Miami, FL, 33137, US |
Address: | 1145 NORTHWEST 28TH STREET, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ OMAR | President | 3470 E Coast Ave, Miami, FL, 33137 |
GUTIERREZ OMAR | Agent | 3470 E Coast Ave, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-21 | 1145 NORTHWEST 28TH STREET, Miami, FL 33127 | - |
REINSTATEMENT | 2024-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 3470 E Coast Ave, APT 1505, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 1145 NORTHWEST 28TH STREET, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | GUTIERREZ, OMAR | - |
REINSTATEMENT | 2019-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000778761 | TERMINATED | 1000000804893 | DADE | 2018-11-26 | 2028-11-28 | $ 604.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
REINSTATEMENT | 2024-02-16 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-03-05 |
ANNUAL REPORT | 2017-04-19 |
Domestic Profit | 2016-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State