CHEROKEE GROUP, INC. - Florida Company Profile

Entity Name: | CHEROKEE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 1989 (36 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | L01870 |
FEI/EIN Number | 650155565 |
Address: | 700 S. ROYAL POINTLAND BLVD., SUITE 800, MIAMI, FL, 33166 |
Mail Address: | 700 S. ROYAL POINTLAND BLVD., SUITE 800, MIAMI, FL, 33166 |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ISABEL | President | 700 S ROYAL POINCIANA BLVD 800, MIAMI SPRINGS, FL, 33166 |
DIAZ ISABEL | Treasurer | 700 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166 |
FINALE MARILYN | Secretary | 700 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-06 | 700 S. ROYAL POINTLAND BLVD., SUITE 800, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1999-04-06 | 700 S. ROYAL POINTLAND BLVD., SUITE 800, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 1998-09-28 | NRAI SERVICES, INC | - |
REINSTATEMENT | 1994-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1989-11-30 | CHEROKEE GROUP, INC. | - |
NAME CHANGE AMENDMENT | 1989-10-19 | CH ACQUISITION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-04-06 |
Reg. Agent Change | 1998-09-28 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-03-10 |
ANNUAL REPORT | 1996-03-26 |
ANNUAL REPORT | 1995-03-28 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State