Search icon

CHICAGO HOMES, INC. - Florida Company Profile

Company Details

Entity Name: CHICAGO HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICAGO HOMES, 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: 24 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000040981
FEI/EIN Number 651105007

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

Address: 7860 NW 66 STREET, MIAMI, FL, 33166
Mail Address: PO BOX 560787, MIAMI, FL, 33256
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MANUEL R President 7860 NW 66 STREET, MIAMI, FL, 33166
HERNANDEZ MANUEL R Treasurer 7860 NW 66 STREET, MIAMI, FL, 33166
HERNANDEZ MANUEL R Director 7860 NW 66 STREET, MIAMI, FL, 33166
HERNANDEZ LOURDES Vice President PO BOX 560787, MIAMI, FL, 33256
HERNANDEZ LOURDES Secretary PO BOX 560787, MIAMI, FL, 33256
HERNANDEZ LOURDES Director PO BOX 560787, MIAMI, FL, 33256
HERNANDEZ MANUEL R Agent 7860 NW 66 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134474 3H PROPERTIES EXPIRED 2009-07-14 2014-12-31 - PO BOX 560787, MIAMI, FL, 33256-0787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 7860 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-02-15 7860 NW 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 7860 NW 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-03-14 HERNANDEZ, MANUEL R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001069886 TERMINATED 1000000193945 DADE 2010-11-08 2020-11-19 $ 1,678.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State