Search icon

CHIQUITA BRANDS L.L.C.

Company Details

Entity Name: CHIQUITA BRANDS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
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
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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

DIRECTOR

Name Role Address
KNOBLOCH, SASCHA DIRECTOR LA TULIERE, 16, ETOY VAUD 1163 CH

Director

Name Role Address
Lopez Flores, Carlos Director 1855 Griffin Road, Suite C-436 Dania Beach, FL 33004

President

Name Role Address
Lopez Flores, Carlos President 1855 Griffin Road, Suite C-436 Dania Beach, FL 33004

Vice President

Name Role Address
Dysli Wermeille, Claire Anne Vice President La Tuilière 16, Etoy VD 1163 CH
Morin, Antoine Vice President La Tuilière 16, Etoy VD 1163 CH

Secretary

Name Role Address
Dysli Wermeille, Claire Anne Secretary La Tuilière 16, Etoy VD 1163 CH

Treasurer

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2024-04-27 1855 Griffin Road, Suite C-436, Dania Beach, FL 33004 No data
LC STMNT OF RA/RO CHG 2023-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2023-09-15 UNITED AGENT GROUP INC. No data
REINSTATEMENT 2016-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

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: 20 Jan 2025

Sources: Florida Department of State