Search icon

NICO BODY SHOP CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NICO BODY SHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICO BODY SHOP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000042171
FEI/EIN Number 81-2642212

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

Address: 10028 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
Mail Address: 10028 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MACIAS JOSE R President 10028 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
ALFONSO CABRERA RAINIER Vice President 10028 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
ALFONSO CABRERA RAINIER Agent 10028 NW 80TH AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 ALFONSO CABRERA, RAINIER -

Documents

Name Date
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-24
AMENDED ANNUAL REPORT 2018-07-30
AMENDED ANNUAL REPORT 2018-06-20
AMENDED ANNUAL REPORT 2018-06-14
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
Domestic Profit 2016-05-13

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20834.00
Total Face Value Of Loan:
20834.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,834
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,947.02
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
4
Initial Approval Amount:
$25,000
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,216.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State