Search icon

CHARM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CHARM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARM INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1987 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M62379
FEI/EIN Number 650013962

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

Address: 7570 N.W. 14TH STREET, #111, MIAMI, FL, 33126, US
Mail Address: 7570 N.W. 14TH STREET, #111, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JESUS Vice President 4241 S.W. 149TH COURT, MIAMI, FL, 33185
GUTIERREZ JESUS President 1001 SE 11 STREET, HIALEAH, FL, 33010
GUTIERREZ ILEANA Secretary 4241 S.W. 144 CT., MIAMI, FL, 33185
GUTIERREZ ILIANA Secretary 4231 S.W. 153 PLACE, MIAMI, FL, 33185
MIRANDA AUDREY Treasurer 7600 S.W. 127TH DRIVE, MIAMI, FL, 33183
GUTIERREZ JESUS Agent 4241 S.W. 149TH COURT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-14 7570 N.W. 14TH STREET, #111, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-09-14 7570 N.W. 14TH STREET, #111, MIAMI, FL 33126 -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1991-04-02 4241 S.W. 149TH COURT, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 1991-04-02 GUTIERREZ, JESUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000521782 ACTIVE 1000000305580 MIAMI-DADE 2013-03-01 2033-03-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2005-08-08
Amendment 2005-08-08
ANNUAL REPORT 2004-09-14
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State