Entity Name: | CHICAMA CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000008689 |
FEI/EIN Number | 271970540 |
Address: | 3651 Environ Blvd, lauderhill, FL, 33319, US |
Mail Address: | 3651 ENVIRON BLVD. 7-356, LAUDERHILL, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES JUAN C | Agent | 3651 ENVIRON BLVD, LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
MORALES JUAN C | President | 3651 ENVIRON BLVD 7-356, LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
MORALES JUAN C | Secretary | 3651 ENVIRON BLVD 7-356, LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
GONZALEZ ROCIO | Vice President | 3651 ENVIRON BLVD. 7-356, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3651 Environ Blvd, 7-356, lauderhill, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 3651 ENVIRON BLVD, 7-356, LAUDERHILL, FL 33319 | No data |
AMENDMENT | 2010-10-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-10-05 | 3651 Environ Blvd, 7-356, lauderhill, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-28 |
Amendment | 2010-10-05 |
FEI# | 2010-03-05 |
Domestic Profit | 2010-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State