Entity Name: | CHECKER CAB OPERATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHECKER CAB OPERATORS, 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: | 11 Jul 1949 (76 years ago) |
Document Number: | 158513 |
FEI/EIN Number |
650186398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3111 NW 27TH AVENUE, MIAMI, FL, 33142, US |
Mail Address: | 3111 NW 27TH AVE., MIAMI, FL, 33242, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS ROBERT | President | 3111 NW 27TH AVENUE, MIAMI, FL, 33142 |
RIOS ROBERT | Director | 3111 NW 27TH AVENUE, MIAMI, FL, 33142 |
HERNANDEZ GILBERTO | Secretary | 3111 NW 27TH AVENUE, MIAMI, FL, 33142 |
HERNANDEZ GILBERTO | Agent | 3111 NW 27 AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-08 | HERNANDEZ, GILBERTO | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 3111 NW 27TH AVENUE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 3111 NW 27 AVE, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-06 | 3111 NW 27TH AVENUE, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State