Entity Name: | CHAMPION INTERNATIONAL L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPION INTERNATIONAL L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 20 Apr 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | L01000006099 |
FEI/EIN Number |
651094290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8005 N.W. 80TH STREET, MIAMI, FL, 33166 |
Mail Address: | 405 N.E. 159TH ST., MIAMI, FL, 33162 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRAND MYRTHA | Manager | 6015 STATE BRIDGE ROAD, DULUTH, GA, 30097 |
MOMPEROUSSE JEAN MARY | Manager | 405 N.E. 159TH ST., MIAMI, FL, 33162 |
MOMPEROUSSE JEAN M. | Agent | 405 N.E. 159TH ST., MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 14390 SW 35TH STREET, MIRAMAR, FL 33027-3752 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 8005 N.W. 80TH STREET, UNIT 4, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 8005 N.W. 80TH STREET, UNIT 4, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | MOMPEROUSSE, JEAN M. | - |
LC AMENDMENT | 2006-12-28 | - | - |
AMENDMENT | 2004-01-29 | - | - |
REINSTATEMENT | 2003-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State