Entity Name: | CHIQUITA BRANDS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | F15000003907 |
FEI/EIN Number | 04-1923360 |
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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Attar Alberto | Vice President | 1855 Griffin Road, Dania Beach, FL, 33004 |
Wermeille Claire A | Vice President | 1855 Griffin Road, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
Warner Philip | Director | 1855 Griffin Road, Dania Beach, FL, 33004 |
Knobloch Sascha | Director | 1855 Griffin Road, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
Flores Carlos L | President | 1855 Griffin Road, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1855 Griffin Road, Dania Beach, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1855 Griffin Road, Dania Beach, FL 33004 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-15 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-15 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REINSTATEMENT | 2016-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State