Search icon

CKP AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CKP AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CKP AMERICA, 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: 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000063943
FEI/EIN Number 990367733

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

Address: 16165 BISCAYNE BLVD, NORTH MIAMI, FL, 33160, US
Mail Address: 17555 ATLANIC BLVD., SUITE 1003, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIANO DI TORRICE GIUSEPPE President 17555 ATLANTIC BLVD. #1003, SOUTH BEACH, FL, 33160
PEREIRA VAZ FABIOLA Vice President 17555 ATLANTIC BLVD #1003, SOUTH BEACH, FL, 33160
AT PLUS OF MIAMI INC Agent 3650 NW 82 AVE SUITE 404, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112862 SHOE STOCK EXPIRED 2015-11-05 2020-12-31 - 17555 ATLANIC BLVD, SUITE 1003, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 16165 BISCAYNE BLVD, NORTH MIAMI, FL 33160 -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-09-26 16165 BISCAYNE BLVD, NORTH MIAMI, FL 33160 -
AMENDMENT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 3650 NW 82 AVE SUITE 404, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-04-28 AT PLUS OF MIAMI INC -
AMENDMENT 2013-11-01 - -

Documents

Name Date
Amendment 2017-05-30
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-10-20
Amendment 2014-09-26
ANNUAL REPORT 2014-04-28
Amendment 2013-11-01
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State