Search icon

CHIQUITA BRANDS INTERNATIONAL, INC.

Company Details

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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Vice President

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

Director

Name Role Address
Warner Philip Director 1855 Griffin Road, Dania Beach, FL, 33004
Knobloch Sascha Director 1855 Griffin Road, Dania Beach, FL, 33004

President

Name Role Address
Flores Carlos L President 1855 Griffin Road, Dania Beach, FL, 33004

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State