Search icon

CHAMPION SHAVE AMERICAS LLC

Company Details

Entity Name: CHAMPION SHAVE AMERICAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000047515
FEI/EIN Number N/A
Address: 2175 NW 115th Ave, Suite 206, Doral, FL 33172
Mail Address: 2175 NW 115th Ave, Suite 206, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RANDHAWA, GURPREET S Agent 2175 NW 115th Ave, Suite 206, Doral, FL 33172

Manager

Name Role Address
RANDHAWA, GURPREET S Manager 2175 NW 115th Ave, Suite 206 Doral, FL 33172

Chief Executive Officer

Name Role Address
Bains, Manny Chief Executive Officer 2175 NW 115th Ave, Suite 206 Doral, FL 33172

Chief Operating Officer

Name Role Address
Russo, Christopher Chief Operating Officer 2175 NW 115th Ave, Suite 206 Doral, FL 33172

Vice President

Name Role Address
Castillo, Dennis Vice President 2175 NW 115th Ave, Suite 206 Doral, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC NAME CHANGE 2017-08-04 CHAMPION SHAVE AMERICAS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 2175 NW 115th Ave, Suite 206, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-08-02 2175 NW 115th Ave, Suite 206, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2017-08-02 RANDHAWA, GURPREET S No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-02 2175 NW 115th Ave, Suite 206, Doral, FL 33172 No data
REINSTATEMENT 2017-08-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-26
LC Name Change 2017-08-04
REINSTATEMENT 2017-08-02
Florida Limited Liability 2015-03-16

Date of last update: 21 Jan 2025

Sources: Florida Department of State