Search icon

CHEKINA INTERNATIONAL INC. - Florida Company Profile

Company Details

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

CHEKINA 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: 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: 01 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000072571
FEI/EIN Number APPLIED FOR

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

Address: 920 NW 119th Street, MIAMI, FL, 33168, US
Mail Address: P.O Box 531325, MIAMISHORE, FL, 33153, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS EXAVIER President 20235 NE 13 COURT, MIAMI, FL, 33179
Vixama Fenel Dr. Vice President 13421 NW 4TH Street, Pembroke Pines, FL, 33028
FRANCOIS EXAVIER Agent 20235 NE 13 COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-06 920 NW 119th Street, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 920 NW 119th Street, MIAMI, FL 33168 -
REINSTATEMENT 2019-03-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 FRANCOIS, EXAVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-06-19
Domestic Profit 2016-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State