Entity Name: | CHILEAN TRADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHILEAN TRADE, 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: | 11 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2010 (14 years ago) |
Document Number: | P04000044969 |
FEI/EIN Number |
201051220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL, 33009, US |
Mail Address: | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLFOS NERI M | President | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL, 33009 |
BOTTO KATHERINE | Director | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL, 33009 |
OLFOS NERI M | Agent | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1817 S Ocean Drive Apt 325, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-29 | OLFOS, NERI M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State