CHEERS DISTRIBUTORS, INC. - Florida Company Profile

Entity Name: | CHEERS DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEERS DISTRIBUTORS, 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: |
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: | 10 Jul 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 2009 (16 years ago) |
Document Number: | P01000067792 |
FEI/EIN Number |
651119408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2283-2285 NE 164TH STREET, N.MIAMI BEACH, FL, 33160 |
Mail Address: | 2283-2285 NE 164TH STREET, N.MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
City: | North Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gellerman Elena | President | 2283-2285 NE 164TH STREET, N.MIAMI BEACH, FL, 33160 |
Gellerman Elena | Agent | 2283-2285 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-11-03 | Gellerman, Elena | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 2283-2285 NE 164TH STREET, NORTH MIAMI BEACH, FL 33160 | - |
AMENDMENT | 2009-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-08 | 2283-2285 NE 164TH STREET, N.MIAMI BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2006-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2006-08-08 | 2283-2285 NE 164TH STREET, N.MIAMI BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2001-12-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000005337 | LAPSED | 05-21931 CA 24 | MIAMI-DADE 11TH CUIRCUIT COURT | 2009-09-23 | 2015-01-11 | $11,714.25 | AIKO LLC, 1549 CAROLINA JASMINE RD., MOUNT PLEASANT, SC 29464 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-11-03 |
AMENDED ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-09 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State