Entity Name: | CKC FOOD STORES. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2016 (9 years ago) |
Document Number: | P11000008268 |
FEI/EIN Number | 300683302 |
Address: | 2 NE 79 ST, MIAMI, FL, 33138, US |
Mail Address: | 2 NE 79 ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSINE RISHI B | Agent | 2 NE 79 ST, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
GOSINE RISHI B | President | 2 NE 79 ST, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
GOSINE ROSAURA E | Vice President | 2 NE 79 ST, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000037035 | SHELL MIAMI SHORES | EXPIRED | 2018-03-20 | 2023-12-31 | No data | 575 NW 103 ST, MIAMI, FL, 33150 |
G14000104295 | CKC EXXON RIVER | EXPIRED | 2014-10-14 | 2019-12-31 | No data | 5 NE 79 ST, MIAMI, FL, 33138 |
G13000083775 | CKC 103 CHEVRON | EXPIRED | 2013-08-22 | 2018-12-31 | No data | 601 NW 103 ST, MIAMI, FL, 33150 |
G12000058643 | CKC MIAMI VICTORY | EXPIRED | 2012-06-14 | 2017-12-31 | No data | 2 NE 79 STREET, MIAMI, FL, 33138 |
G11000058501 | CKC OPALOCKA CHEVRON | EXPIRED | 2011-06-13 | 2016-12-31 | No data | 13715 NW 22 AVENUE, OPC-LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-05-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-18 | GOSINE, RISHI B. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2 NE 79 ST, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2 NE 79 ST, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 2 NE 79 ST, MIAMI, FL 33138 | No data |
AMENDMENT | 2011-05-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-05-18 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State