Search icon

CHAMEX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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