Search icon

CH UNITED SERVICES CORP - Florida Company Profile

Company Details

Entity Name: CH UNITED SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CH UNITED SERVICES CORP 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: 18 Apr 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000038852
Address: 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
Mail Address: 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG VIRGINIA L President 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
YOUNG VIRGINIA L Director 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
CHANIS SAMUEL Vice President 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
CHANIS SAMUEL Director 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
CHANIS LILIANA Director 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
YOUNG KATHERINE L Treasurer 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
YOUNG KATHERINE L Director 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
CHANIS LILIANA Secretary 4716 NORTHWEST 114TH AVENUE #101, MIAMI, FL, 33178
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-09-19 - -

Documents

Name Date
Amendment 2000-09-19
Domestic Profit 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State