Search icon

CHOSICA RANCH CORP.

Company Details

Entity Name: CHOSICA RANCH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000045935
FEI/EIN Number 202761424
Address: 2307 SW 37 AVE, STE # 500, MIAMI, FL, 33145
Mail Address: 2307 SW 37 AVE, STE # 500, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALAYO WILSON J Agent 2307 SW 37 AVE, MIAMI, FL, 33145

President

Name Role Address
RIOS GRIMALDO President 3870 W. 10 CT., HIALEAH, FL, 33012

Vice President

Name Role Address
SEVILLA HUGO Vice President 6820 SW 17 ST, MIAMI, FL, 33155

Treasurer

Name Role Address
VASQUEZ STEPHEN Treasurer 4151 SW 110 CT., MIAMI, FL, 33165

Secretary

Name Role Address
CLARK-FERNANDEZ CARMEN Secretary 10966 SW 145 CT., MIAMI, FL, 33186

Assistant Secretary

Name Role Address
VASQUEZ HILDA Assistant Secretary 4151 SW 110 CT., MIAMI, FL, 33165

Assistant Treasurer

Name Role Address
FLORES DIEGO Assistant Treasurer 7331 SW 158 AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 2307 SW 37 AVE, STE # 500, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2006-01-26 2307 SW 37 AVE, STE # 500, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2006-01-26 ALAYO, WILSON J No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 2307 SW 37 AVE, STE # 500, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-26
Domestic Profit 2005-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State