Search icon

MIKKI APPROVED, INC.

Company Details

Entity Name: MIKKI APPROVED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000010022
FEI/EIN Number 46-5253556
Address: 223 SOUTH OLIVE, WEST PALM BEACH, FL 33467
Mail Address: 4707 Lucerne Lakes Blvd E, #202, Lake worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PLS FINANCIAL, INC. Agent

President

Name Role Address
DONAYRE, MICHAEL A President 4707 Lucerne lakes Blvd #202, E202 Lake worth, FL 33467

Vice President

Name Role Address
DONAYRE, MICHAEL A Vice President 4707 Lucerne lakes Blvd #202, E202 Lake worth, FL 33467

Secretary

Name Role Address
DONAYRE, MICHAEL A Secretary 4707 Lucerne lakes Blvd #202, E202 Lake worth, FL 33467

Treasurer

Name Role Address
DONAYRE, MICHAEL A Treasurer 4707 Lucerne lakes Blvd #202, E202 Lake worth, FL 33467

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 No data 4707 LUCERNE LAKES BLVD E202, LAKE WORTH, FL, 33408
G21000082264 MODERN EDGE ACTIVE 2021-06-21 2026-12-31 No data 4707 LUCERNE LAKES BLVD, LAKE WORTH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 223 SOUTH OLIVE, WEST PALM BEACH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 721 US Highway 1 Suite 105, c/o Pierre Smith, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2021-01-19 223 SOUTH OLIVE, WEST PALM BEACH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2021-01-19 PLS FINANCIAL INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1975169004 2021-05-14 0455 PPP 223 S Olive Ave, West Palm Beach, FL, 33401-5617
Loan Status Date 2022-12-03
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143670
Loan Approval Amount (current) 143670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5617
Project Congressional District FL-22
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State