Search icon

NICAMAKA DISTRIBUTORS, INC.

Company Details

Entity Name: NICAMAKA DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P94000044912
FEI/EIN Number 65-0498628
Address: 16060 SW 86th Ave, PALMETTO BAY, FL 33157
Mail Address: 16060 SW 86th Ave, PALMETTO BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAUR, RAYMOND Hartman Agent 13805 Farmer Rd, Palmetto Bay, FL 33158

Director

Name Role Address
BAUR, RAYMOND H, III Director 13805 FARMER RD, PALMETTO BAY, FL 33158
BAUR, RAYMOND III Director 13805 FARMER RD, PALMETTO BAY, FL 33158

President

Name Role Address
BAUR, RAYMOND H, III President 13805 FARMER RD, PALMETTO BAY, FL 33158

Vice President

Name Role Address
BAUR, RAYMOND III Vice President 13805 FARMER RD, PALMETTO BAY, FL 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094886 VALLEY UMBRELLAS EXPIRED 2016-08-31 2021-12-31 No data 245 NE 14TH STREET 607, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 16060 SW 86th Ave, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-10-03 16060 SW 86th Ave, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 13805 Farmer Rd, Palmetto Bay, FL 33158 No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 BAUR, RAYMOND Hartman No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000526194 TERMINATED 1000000968513 DADE 2023-10-24 2043-11-01 $ 987.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000504235 TERMINATED 1000000935756 DADE 2022-10-25 2042-11-02 $ 5,302.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8647517100 2020-04-15 0455 PPP 13805 Farmer Rd, MIAMI, FL, 33158
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33158-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34596.15
Forgiveness Paid Date 2021-06-15
9727828405 2021-02-17 0455 PPS 13805 Farmer Rd, Palmetto Bay, FL, 33158-1321
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33158-1321
Project Congressional District FL-27
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34483.1
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State