Search icon

CHATELROUX CORP - Florida Company Profile

Company Details

Entity Name: CHATELROUX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHATELROUX CORP 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: 16 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: P07000007012
FEI/EIN Number 208255445

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

Address: 7665 SW 144 ST, MIAMI, FL, 33158, US
Mail Address: 7665 SW 144 St, Miami, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JULIO M President 7665 SW 144 ST, MIAMI, FL, 33178
HERRERA JULIO M Director 7665 SW 144 ST, MIAMI, FL, 33178
NENNIG MELANIE O Director 7665 SW 144 St, Miami, FL, 33158
ENTITY REGISTERED AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Entity Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 201 South Biscayne Boulevard, Suite 3000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-09 7665 SW 144 ST, MIAMI, FL 33158 -
AMENDMENT 2016-12-02 - -
NAME CHANGE AMENDMENT 2010-03-18 CHATELROUX CORP -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 7665 SW 144 ST, MIAMI, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-18
Off/Dir Resignation 2022-12-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-24
Amendment 2016-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State