Search icon

NAHIKO SYSTEMS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAHIKO SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAHIKO SYSTEMS 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: 06 Dec 2019 (6 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: P19000092385
FEI/EIN Number 85-3122452

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

Address: 2500 N.W. 79th Ave, Doral, FL, 33122, US
Mail Address: 2500 N.W. 79th Ave, Doral, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rodriguez agudo noel s Vice President 2500 N.W. 79th Ave, Doral, FL, 33122
GALLARDO YUSMARY President 2500 N.W. 79th Ave, Doral, FL, 33122
rodriguez agudo noel s Agent 2500 N.W. 79th Ave, Doral, FL, 33122

National Provider Identifier

NPI Number:
1962000208
Certification Date:
2021-04-20

Authorized Person:

Name:
YUSMARY I GALLARDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 rodriguez agudo, noel santiago -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 2500 N.W. 79th Ave, 224, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-01-16 2500 N.W. 79th Ave, 224, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 2500 N.W. 79th Ave, 224, Doral, FL 33122 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-27
AMENDED ANNUAL REPORT 2021-10-19
AMENDED ANNUAL REPORT 2021-08-26
AMENDED ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-01-16
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-02-28
Domestic Profit 2019-12-06

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
149935.00
Total Face Value Of Loan:
149935.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$149,935
Date Approved:
2021-03-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $149,933
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State