Search icon

ZARIFE S. CHALAN, P.A.

Company Details

Entity Name: ZARIFE S. CHALAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P07000017133
FEI/EIN Number 208473401
Address: 1143 Ginger Circle, WESTON, FL, 33326, US
Mail Address: 1143 Ginger Circle, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHALAN ZARIFE S Agent 1143 Ginger Circle, WESTON, FL, 33326

President

Name Role Address
CHALAN ZARIFE S President 2020 LAKESHORE DRIVE, WESTON, FL, 33326

Secretary

Name Role Address
CHALAN ZARIFE S Secretary 2020 LAKESHORE DRIVE, WESTON, FL, 33326

Treasurer

Name Role Address
CHALAN ZARIFE S Treasurer 2020 LAKESHORE DRIVE, WESTON, FL, 33326

Director

Name Role Address
CHALAN ZARIFE S Director 2020 LAKESHORE DRIVE, WESTON, FL, 33326

Vice President

Name Role Address
GUTIERREZ CARLOS A Vice President 2020 LAKESHORE DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1143 Ginger Circle, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2016-03-21 1143 Ginger Circle, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2016-03-21 CHALAN, ZARIFE S No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1143 Ginger Circle, WESTON, FL 33326 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-03-21
ANNUAL REPORT 2008-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State