Entity Name: | CHAMPION 1906 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION 1906 CORP 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: | 06 Jan 2010 (15 years ago) |
Document Number: | P10000001761 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18911 COLLINS AVENUE, UNIT 1906, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18911 COLLINS AVENUE, UNIT 1906, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smeke Smeke Renee | President | 18911 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
MIZDRAHI SMEKE RAQUEL | Vice President | 18911 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Mizrahi Smeke Esperanza | Vice President | 18911 Collins Avenue, Sunny Isles Beach, FL, 33160 |
DADE COUNTY CORPORATE AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 20295 NE 29 Place, SUITE 200, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State