Entity Name: | CHG SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2009 (15 years ago) |
Document Number: | P09000068209 |
FEI/EIN Number | 270737360 |
Address: | 540 BRICKELL KEY DR, APT 825, MIAMI, FL, 33131 |
Mail Address: | 540 BRICKELL KEY DR, APT 825, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARLEN | Agent | 540 BRICKELL KEY DR, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
FERNANDEZ JORGE | Vice President | 15115 SW 31ST TER, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
GONZALEZ MARLEN | President | 540 BRICKELL KEY DR APT 825, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
GONZALEZ MARLEN | Director | 540 BRICKELL KEY DR APT 825, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000094756 | JORGE FERNANDEZ | EXPIRED | 2015-09-15 | 2020-12-31 | No data | 15115 SW 31 TERRACE, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-02-26 | 540 BRICKELL KEY DR, APT 825, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State