Search icon

CHARITO'S SERVICE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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