Search icon

EKIS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EKIS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EKIS INTERNATIONAL, 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: 13 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P15000033636
FEI/EIN Number 47-3716156

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

Address: 175 sw 7 st ste 1515, MIAMI, FL, 33130, US
Mail Address: 175 sw 7 st ste 1515, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R & P ACCOUNTING & TAXES, INC. Agent -
SUKHU KRISHENDAT President 12939 ENTRADA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
AMENDMENT 2018-01-17 - -
AMENDMENT 2017-06-02 - -
AMENDMENT 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 175 sw 7 st ste 1515, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-04-12 175 sw 7 st ste 1515, MIAMI, FL 33130 -
AMENDMENT 2016-09-08 - -
AMENDMENT 2015-11-19 - -
AMENDMENT 2015-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000582579 TERMINATED 1000000758555 DADE 2017-10-10 2037-10-20 $ 3,069.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
Amendment 2018-01-17
Amendment 2017-06-02
Amendment 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6858958100 2020-07-22 0491 PPP 12939 ENTRADA DR, ORLANDO, FL, 32837-4617
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28832
Loan Approval Amount (current) 28832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-4617
Project Congressional District FL-09
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29185.88
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State