Entity Name: | CHAMEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMEX, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000116725 |
FEI/EIN Number |
261328159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 SW 6th Court, Plantation, FL, 33324 |
Mail Address: | 7901 SW 6th Court, Plantation, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guillermo Katz M | Director | 7901 SW 6TH CT STE 480, PLANTATION, FL, 33324 |
DAL FARRA JUDITH CPA | Agent | 7901 SW 6th Court, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-21 | 7901 SW 6th Court, 480, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-09-21 | 7901 SW 6th Court, 480, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-21 | 7901 SW 6th Court, 480, Plantation, FL 33324 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-09-21 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State