Search icon

CH AUTO CORPORATION

Company Details

Entity Name: CH AUTO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2008 (17 years ago)
Document Number: P06000007417
FEI/EIN Number 204128081
Address: 13901 SW 142 AVE, MIAMI, FL, 33186
Mail Address: 13901 SW 142 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEITERS RICARDO M Agent 11692 SW 152 CT, MIAMI, FL, 33196

Officer

Name Role Address
DEITERS RICARDO M Officer 11692 SW 152 CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047785 VENOCO CARS EXPIRED 2015-05-13 2020-12-31 No data 13810 S.W. 142 AVE, UNIT 36, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 13901 SW 142 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-04-08 13901 SW 142 AVE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2010-04-13 DEITERS, RICARDO MR. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 11692 SW 152 CT, MIAMI, FL 33196 No data
CANCEL ADM DISS/REV 2008-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State