Search icon

CHAN RAMLAL U.S.A. INC.

Company Details

Entity Name: CHAN RAMLAL U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P05000129172
FEI/EIN Number 203500630
Address: 4108 CHASTAIN DRIVE, CHASTAIN MANOR, MELBOURNE, FL, 32940
Mail Address: 4108 CHASTAIN DRIVE, CHASTAIN MANOR, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Michael Cerow, CPA Agent 215 BAYTREE DRIVE, MELBOURNE, FL, 32940

Chairman

Name Role Address
RAMLAL DEVANAND C Chairman 612 RING ROAD, CHAGUANAS, TR, 00000

Vice Chairman

Name Role Address
RAMLAL SUSAN Vice Chairman 612 RING ROAD, CHAGUANAS, TR, 00000

President

Name Role Address
RAMLAL ANUSHKA President 4108 CHASTAIN DRIVE, MELBOURNE, FL, 32940

Treasurer

Name Role Address
RAMLAL ANUSHKA Treasurer 4108 CHASTAIN DRIVE, MELBOURNE, FL, 32940

Director

Name Role Address
RAMLAL ANUSHKA Director 4108 CHASTAIN DRIVE, MELBOURNE, FL, 32940

Vice President

Name Role Address
Ramlal ARIYANA Vice President 612 Ring Road, Chaguanas TRINIDAD AND TOBAG, TT, 00000

PRO

Name Role Address
Ramlal Avinash C PRO Ring Road, Lange Park chaguanas Trinid, TT, 00000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 215 BAYTREE DRIVE, STE 3, MELBOURNE, FL 32940 No data
AMENDMENT 2020-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-13 Michael Cerow, CPA No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-05
Amendment 2020-10-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State