Search icon

CHANEL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHANEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Oct 1985 (40 years ago)
Branch of: CHANEL, INC., NEW YORK (Company Number 108910)
Document Number: P07749
FEI/EIN Number 13-0565120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9 West 57th Street, New York, NY, 10019, US
Mail Address: 9 West 57th Street, New York, NY, 10019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rosenberg Daniel Secretary 9 West 57th Street, New York, NY, 10019
Galli James Chief Financial Officer 9 West 57th Street, New York, NY, 10019
Blanchard Stephane President 9 West 57th Street, New York, NY, 10019
Blondiaux Philippe Director 9 West 57th Street, New York, NY, 10019
Erickson Louis Head 9 West 57th Street, New York, NY, 10019
Garrett Brandon Head 9 West 57th Street, New York, NY, 10019
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 9 West 57th Street, 2nd Floor, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-03-19 9 West 57th Street, 2nd Floor, New York, NY 10019 -
REGISTERED AGENT NAME CHANGED 2017-01-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
VIRGINIA MARTINEZ VS CHANEL, INC. 3D2018-0357 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-18653

Parties

Name VIRGINIA MARTINEZ
Role Appellant
Status Active
Representations Adam J. Richardson, Philip M. Burlington, ANTHONY J. SOTO
Name CHANEL, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, DORSEY C. MILLER, III, Daniel S. Weinger
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/31/18
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHANEL, INC.
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 6, 2019. The Court will consider the case without oral argument. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2019-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2019-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s agreed notice for extension of time to file the reply brief and response to appellee’s motion for attorney’s fees is treated as a motion and is granted to February 21, 2019 with no further extensions allowed.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellee’s motion for attorney’s fees is granted as stated in the motion.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for attorney's fees
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2019-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHANEL, INC.
Docket Date 2018-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHANEL, INC.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/26/18
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHANEL, INC.
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/26/18
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHANEL, INC.
Docket Date 2018-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHANEL, INC.
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/25/18
Docket Date 2018-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 29, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the March 15, 2017 transcript contained in the appendix to said motion.
Docket Date 2018-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 20, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript contained in the appendix to said motion.
Docket Date 2018-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix ~ to Motion To Supplement the Record
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/31/18
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/1/18
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/2/18
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA MARTINEZ
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
Reg. Agent Change 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State