Search icon

NUKAY CORP - Florida Company Profile

Company Details

Entity Name: NUKAY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUKAY 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: 02 Aug 2016 (9 years ago)
Document Number: P16000064099
FEI/EIN Number 81-3469941

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

Address: 3553 W 76 ST #5, HIALEAH, FL, 33018, US
Mail Address: 3553 W 76 ST #5, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE WILLIAM President 17630 NW 73 AVE, HIALEAH, FL, 33015
ROQUE WILLIAM Agent 17630 NW 73 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 17630 NW 73 AVE, APT 202, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-04-17 ROQUE, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 3553 W 76 ST #5, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-07-03 3553 W 76 ST #5, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749547304 2020-04-28 0455 PPP 3553 w 76 th st unit 5, HIALEAH, FL, 33018-1709
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 2742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1709
Project Congressional District FL-26
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4418858908 2021-04-28 0455 PPS 3553 W 76th St, Hialeah, FL, 33018-1708
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 2597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1708
Project Congressional District FL-26
Number of Employees 2
NAICS code 448310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2640.26
Forgiveness Paid Date 2023-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State