Search icon

CHACHO'S VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: CHACHO'S VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHACHO'S VIDEO, 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: 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: 16 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: P09000093817
FEI/EIN Number 271310548

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

Address: 3320 W 100TH TER, HIALEAH, FL, 33018, US
Mail Address: 3320 W 100TH TER, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULINO ERNESTO President 3320 W 100TH TER, HIALEAH, FL, 33018
rodriguez stephane Vice President 3320 W 100TH TER, HIALEAH, FL, 33018
PAULINO ERNESTO F Agent 3320 W 100TH TER, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 3320 W 100TH TER, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 3320 W 100TH TER, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-08-08 PAULINO, ERNESTO F -
CHANGE OF MAILING ADDRESS 2021-12-06 3320 W 100TH TER, HIALEAH, FL 33018 -
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000787677 ACTIVE 1000000687740 DADE 2015-07-20 2035-07-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000691465 ACTIVE 1000000682633 MIAMI-DADE 2015-06-12 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-08-08
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-20
Domestic Profit 2009-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State