Search icon

K'CHAPAS, INC.

Company Details

Entity Name: K'CHAPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P07000026928
FEI/EIN Number 208560768
Address: 5209 NW 79TH AVE, DORAL, FL, 33166
Mail Address: 5209 NW 79TH AVE, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
APARICIO MARYS Agent 5209 NW 79TH AVE, DORAL, FL, 33166

President

Name Role Address
Marys Aparicio President 5209 NW 79TH AVE, DORAL, FL, 33166

Director

Name Role Address
Marys Aparicio Director 5209 NW 79TH AVE, DORAL, FL, 33166
MARQUEZ YELILI C Director 5209 NW 79th Ave, Doral, FL, 33166

Secretary

Name Role Address
MARQUEZ YELILI C Secretary 5209 NW 79th Ave, Doral, FL, 33166

Treasurer

Name Role Address
MARQUEZ YELILI C Treasurer 5209 NW 79th Ave, Doral, FL, 33166

Chief Financial Officer

Name Role Address
MARQUEZ JUAN Chief Financial Officer 5209 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-13 APARICIO, MARYS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2011-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000172072 TERMINATED 1000000949810 DADE 2023-04-12 2043-04-19 $ 4,446.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000798174 TERMINATED 1000000447854 MIAMI-DADE 2013-04-22 2033-04-24 $ 661.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State