Search icon

C.K. INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

C.K. 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: 06 Dec 1993 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: P93000083344
FEI/EIN Number 650457397

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

Address: 398 NE 79TH ST, MIAMI, FL, 33138, US
Mail Address: 398 NE 79TH ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUN, KIMBERLY Agent 1359 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141
CHUN EUGENE Director 1359 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141
CHUN EUGENE President 1359 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141
CHUN KIMBERLY Director 1359 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141
CHUN KIMBERLY Secretary 1359 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141
CHUN KIMBERLY Treasurer 1359 BAY TERRACE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-28 398 NE 79TH ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1998-05-28 398 NE 79TH ST, MIAMI, FL 33138 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-01-03 1359 BAY TERRACE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 1994-01-03 CHUN, KIMBERLY -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508437710 2020-05-01 0455 PPP 398 NE 79TH ST, MIAMI, FL, 33138-4821
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19587
Loan Approval Amount (current) 19587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-4821
Project Congressional District FL-24
Number of Employees 2
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19813.99
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State