Search icon

CHIMU, INC.

Company Details

Entity Name: CHIMU, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1984 (40 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: M05252
FEI/EIN Number 59-2503291
Address: ROBERTO DATORRE, 410 - 16TH. STREET, MIAMI BEACH 33139 UN
Mail Address: ROBERTO DATORRE, 410 - 16TH. STREET, MIAMI BEACH, FL 33139
Place of Formation: FLORIDA

Agent

Name Role Address
Datorre, Roberto Agent 410 - 16TH. STREET, MIAMI BEACH, FL 33139

DIRECTOR

Name Role Address
DATORRE, ROBERTO TOMAS DIRECTOR 410-16TH STREET, MIAMI, FL 33139

Vice President

Name Role Address
DATORRE, ROBERTO TOMAS Vice President 410-16TH STREET, MIAMI, FL 33139

Secretary

Name Role Address
DATORRE, ROBERTO TOMAS Secretary 410-16TH STREET, MIAMI, FL 33139

Director

Name Role Address
Datorre, Roberto Director 410 16TH STREET, MIAMI BEACH, FL 33139

President

Name Role Address
Datorre, Roberto President 410 16TH STREET, MIAMI BEACH, FL 33139

Treasurer

Name Role Address
Datorre, Roberto Treasurer 410 16TH STREET, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 ROBERTO DATORRE, 410 - 16TH. STREET, MIAMI BEACH 33139 UN No data
CHANGE OF MAILING ADDRESS 2016-02-08 ROBERTO DATORRE, 410 - 16TH. STREET, MIAMI BEACH 33139 UN No data
REGISTERED AGENT NAME CHANGED 2016-02-08 Datorre, Roberto No data

Documents

Name Date
Voluntary Dissolution 2024-01-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State