Search icon

CKCS GROUP CORP

Company Details

Entity Name: CKCS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (8 months ago)
Document Number: P19000069635
FEI/EIN Number 84-3019588
Address: 29080 SW 169th Ave, Homestead, FL, 33030, US
Mail Address: 29080 SW 169th Ave, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
De Leon Juan Agent 29080 SW 169th Ave, Homestead, FL, 33030

President

Name Role Address
De leon Juan President 29080 SW 169th Ave, Homestead, FL, 33030

Vice President

Name Role Address
Taborda Derli Vice President 29080 SW 169th Ave, Homestead, FL, 33030

Treasurer

Name Role Address
CHAMBERS DEBORAH Treasurer 18500 SW 266ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 29080 SW 169th Ave, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2024-02-05 29080 SW 169th Ave, Homestead, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2024-02-05 De Leon, Juan No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 29080 SW 169th Ave, Homestead, FL 33030 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260491 TERMINATED 1000000889477 DADE 2021-05-21 2041-05-26 $ 4,814.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-06-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
Domestic Profit 2019-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State