Search icon

THE CAKOV GROUP LANGUAGE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: THE CAKOV GROUP LANGUAGE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAKOV GROUP LANGUAGE SOLUTIONS, 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: 31 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: P01000054221
FEI/EIN Number 651111457

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

Address: 3109 Grand Avenue, Miami, FL, 33133, US
Mail Address: 3109 Grand Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cakov Christopher N President 3109 Grand Avenue, Miami, FL, 33133
Cakov Christopher Agent 3109 Grand Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-14 Cakov, Christopher -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 3109 Grand Avenue, Suite 559, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-02-24 3109 Grand Avenue, Suite 559, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 3109 Grand Avenue, Suite 559, Miami, FL 33133 -
AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
5582.00
Total Face Value Of Loan:
5582.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5582
Current Approval Amount:
5582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5623.94

Date of last update: 01 May 2025

Sources: Florida Department of State