Search icon

EDITORIAL CHEVERE, INC.

Company Details

Entity Name: EDITORIAL CHEVERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000028335
FEI/EIN Number APPLIED FOR
Address: 8390 NW 53 ST, STE 318, DORAL, FL, 33166
Mail Address: 8390 NW 53 ST, STE 318, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIRGUEZ FRANKLIN Agent 10200 NW 51 TERR, DORAL, FL, 33178

Director

Name Role Address
VIRGUEZ FRANKLIN Director 8390 NW 53 ST, DORAL, FL, 33166

Vice President

Name Role Address
SANCHEZ ARQUIMEDES R Vice President 8390 NW 53 ST, DORAL, FL, 33166

Secretary

Name Role Address
VIRGUEZ DULCE T Secretary 8390 NW 53 ST, DORAL, FL, 33166

Treasurer

Name Role Address
ZERPA BRODERICK Treasurer 8390 NW 53 ST, DORAL, FL, 33166

President

Name Role Address
MUNOZ ISABEL President 8390 NW 53 ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112900280 CHEVERE NEWS EXPIRED 2008-04-21 2013-12-31 No data 7321 NW 75 ST., MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-11 8390 NW 53 ST, STE 318, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-09-11 8390 NW 53 ST, STE 318, DORAL, FL 33166 No data

Documents

Name Date
Amendment 2009-09-11
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State