Search icon

NIKKO INC. - Florida Company Profile

Company Details

Entity Name: NIKKO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKKO 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: 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: 08 Aug 1994 (31 years ago)
Document Number: P94000058887
FEI/EIN Number 650515392

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

Address: 827 N. HOMSTEAD BLVD., HOMESTEAD, FL, 33030
Mail Address: 27763 SW 172ND PLACE, HOMESTEAD, FL, 33031
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOAG RAYMOND J Director 27763 S.W. 172ND PLACE, MIAMI, FL, 33031
HOAG MASAKO Director 27763 S.W. 172ND PLACE, MIAMI, FL, 33031
HOAG RAYMOND J Agent 27763 S.W. 172ND PLACE, MIAMI, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900093 NIKKO II EXPIRED 2009-02-19 2014-12-31 - 27763 SW 172ND PLACE, MIAMI, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-05-07 827 N. HOMSTEAD BLVD., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 827 N. HOMSTEAD BLVD., HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State