Search icon

MIKKI APPROVED, INC. - Florida Company Profile

Company Details

Entity Name: MIKKI APPROVED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKKI APPROVED, 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: 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: 30 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000010022
FEI/EIN Number 46-5253556

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

Address: 223 SOUTH OLIVE, WEST PALM BEACH, FL, 33467, US
Mail Address: 4707 Lucerne Lakes Blvd E, Lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAYRE MICHAEL A President 4707 Lucerne lakes Blvd #202, Lake worth, FL, 33467
DONAYRE MICHAEL A Vice President 4707 Lucerne lakes Blvd #202, Lake worth, FL, 33467
DONAYRE MICHAEL A Secretary 4707 Lucerne lakes Blvd #202, Lake worth, FL, 33467
DONAYRE MICHAEL A Treasurer 4707 Lucerne lakes Blvd #202, Lake worth, FL, 33467
PLS FINANCIAL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115475 DON X AIR ACTIVE 2021-09-08 2026-12-31 - 4707 LUCERNE LAKES BLVD E202, LAKE WORTH, FL, 33408
G21000082264 MODERN EDGE ACTIVE 2021-06-21 2026-12-31 - 4707 LUCERNE LAKES BLVD, LAKE WORTH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 223 SOUTH OLIVE, WEST PALM BEACH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 721 US Highway 1 Suite 105, c/o Pierre Smith, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-01-19 223 SOUTH OLIVE, WEST PALM BEACH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-01-19 PLS FINANCIAL INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460444 TERMINATED 1000000785307 PALM BEACH 2018-06-06 2028-07-05 $ 921.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-01-30

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
143670.00
Total Face Value Of Loan:
143670.00

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
143670
Current Approval Amount:
143670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State