Search icon

CUKI RETAIL INC - Florida Company Profile

Company Details

Entity Name: CUKI RETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUKI RETAIL 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: 04 May 2015 (10 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: P15000040305
FEI/EIN Number 474006124

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

Address: 7272 SW 8TH STREET, MIAMI, FL, 33144, US
Mail Address: 7272 SW 8TH STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HENDRITH President 8501 NW 23 STREET, PEMBROKE PINES, FL, 33024
YITOS GROUP OF MIAMI LLC Agent 8500 SW 8th STREET, STE. 266, MIAMI, FL, 331444001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 YITOS GROUP OF MIAMI LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 8500 SW 8th STREET, STE. 266, MIAMI, FL 33144-4001 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-20 7272 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-07-20 7272 SW 8TH STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State