Search icon

CKCS GROUP CORP - Florida Company Profile

Company Details

Entity Name: CKCS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CKCS GROUP CORP 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: 30 Aug 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: P19000069635
FEI/EIN Number 84-3019588

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

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

Key Officers & Management

Name Role Address
De leon Juan President 29080 SW 169th Ave, Homestead, FL, 33030
Taborda Derli Vice President 29080 SW 169th Ave, Homestead, FL, 33030
CHAMBERS DEBORAH Treasurer 18500 SW 266ST, HOMESTEAD, FL, 33031
De Leon Juan Agent 29080 SW 169th Ave, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 29080 SW 169th Ave, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2024-02-05 29080 SW 169th Ave, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2024-02-05 De Leon, Juan -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 29080 SW 169th Ave, Homestead, FL 33030 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787027403 2020-05-15 0455 PPP 9213 SW 172 AVE, MIAMI, FL, 33196
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28823
Loan Approval Amount (current) 28823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26341.92
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State