Search icon

CHECOR CORPORATION - Florida Company Profile

Company Details

Entity Name: CHECOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHECOR CORPORATION 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000086843
FEI/EIN Number 233019672

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

Address: 12534 SW 120TH ST, Miami, FL, 33186, US
Mail Address: 750 E. 17TH ST., HIALEAH, FL, 33010
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON Alain President 750 E. 17TH ST., HIALEAH, FL, 33010
LEON Alain Agent 750 E. 17TH ST., HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900014 GENERATION GIRLS EXPIRED 2009-01-29 2014-12-31 - 750 E. 17TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 12534 SW 120TH ST, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-04-21 LEON, Alain -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State