Search icon

CHIQUITA BRANDS L.L.C. - Florida Company Profile

Company Details

Entity Name: CHIQUITA BRANDS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 02 Oct 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Sep 2023 (a year ago)
Document Number: M15000007896
FEI/EIN Number 31-1192704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1855 Griffin Road, Suite C-436, Dania Beach, FL 33004
Mail Address: 1855 Griffin Road, Suite C-436, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
KNOBLOCH, SASCHA DIRECTOR LA TULIERE, 16, ETOY VAUD 1163 CH
Lopez Flores, Carlos Director 1855 Griffin Road, Suite C-436 Dania Beach, FL 33004
Lopez Flores, Carlos President 1855 Griffin Road, Suite C-436 Dania Beach, FL 33004
Dysli Wermeille, Claire Anne Vice President La Tuilière 16, Etoy VD 1163 CH
Dysli Wermeille, Claire Anne Secretary La Tuilière 16, Etoy VD 1163 CH
Morin, Antoine Vice President La Tuilière 16, Etoy VD 1163 CH
Morin, Antoine Treasurer La Tuilière 16, Etoy VD 1163 CH

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1855 Griffin Road, Suite C-436, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-04-27 1855 Griffin Road, Suite C-436, Dania Beach, FL 33004 -
LC STMNT OF RA/RO CHG 2023-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-09-15 UNITED AGENT GROUP INC. -
REINSTATEMENT 2016-10-03 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
CORLCRACHG 2023-09-15
ANNUAL REPORT 2023-02-28
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: 19 Feb 2025

Sources: Florida Department of State