Search icon

CHIQUITA BRANDS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CHIQUITA BRANDS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: F15000003907
FEI/EIN Number 04-1923360

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

Address: 1855 Griffin Road, Dania Beach, FL, 33004, US
Mail Address: 1855 Griffin Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Attar Alberto Vice President 1855 Griffin Road, Dania Beach, FL, 33004
Warner Philip Director 1855 Griffin Road, Dania Beach, FL, 33004
Knobloch Sascha Director 1855 Griffin Road, Dania Beach, FL, 33004
Flores Carlos L President 1855 Griffin Road, Dania Beach, FL, 33004
Wermeille Claire A Vice President 1855 Griffin Road, Dania Beach, FL, 33004
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1855 Griffin Road, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-04-25 1855 Griffin Road, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-09-15 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2016-10-03 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000183277 TERMINATED 1000000781556 COLUMBIA 2018-04-30 2038-05-02 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-09-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315356774 0418800 2011-09-22 2051 SE 35TH ST., FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-27
Case Closed 2012-02-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-09-29
Abatement Due Date 2011-10-04
Current Penalty 3400.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-09-29
Abatement Due Date 2011-10-04
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State