Search icon

CK PREMIER INC. - Florida Company Profile

Company Details

Entity Name: CK PREMIER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CK PREMIER 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: 02 Mar 2015 (10 years ago)
Document Number: P15000019653
FEI/EIN Number 47-3290618

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

Address: 1111 SW 1st Avenue, Miami, FL, 33130, US
Mail Address: 1111 SW 1st Avenue, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Konig Celia Director 1111 SW 1st Avenue, Miami, FL, 33130
Konig Celia President 1111 SW 1st Avenue, Miami, FL, 33130
Konig Celia Vice President 1111 SW 1st Avenue, Miami, FL, 33130
Konig Celia Secretary 1111 SW 1st Avenue, Miami, FL, 33130
Konig Celia Treasurer 1111 SW 1st Avenue, Miami, FL, 33130
KONIG CELIA Agent 1111 SW 1ST AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1111 SW 1st Avenue, Unit 3125, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-02-06 1111 SW 1st Avenue, Unit 3125, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1111 SW 1ST AVENUE, Unit 3125, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-08-27 KONIG, CELIA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2020-08-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19770
Current Approval Amount:
19770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19980.97

Date of last update: 01 May 2025

Sources: Florida Department of State