Entity Name: | CHARITO'S SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARITO'S SERVICE INC 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: | 31 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2008 (17 years ago) |
Document Number: | P07000086317 |
FEI/EIN Number |
260663621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8851 NW 119 STREET, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8851 NW 119 STREET, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MARIA DEL R | President | 8851 NW 119 STREET, HIALEAH GARDENS, FL, 33018 |
HERNANDEZ JOSE A | Vice President | 8851 NW 119 ST, HIALEAH GARDENS, FL, 33018 |
HERNANDEZ MARIA DEL R | Agent | 8851 NW 119 STREET, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 8851 NW 119 STREET, UNIT 4302, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 8851 NW 119 STREET, UNIT 4302, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 8851 NW 119 STREET, APT 4302, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-17 | HERNANDEZ, MARIA DEL R | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State