Entity Name: | CHIEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHIEN, 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: | 27 May 2010 (15 years ago) |
Document Number: | P10000045722 |
FEI/EIN Number |
800642994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 West 16 Ave, HIALEAH, FL, 33012, US |
Mail Address: | 4211 West 16 Ave, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ OLMOS JAIRO E | President | 4211 West 16 Ave, HIALEAH, FL, 33012 |
DOMINGUEZ MARIA CAMILA | Vice President | 4211 West 16 Ave, HIALEAH, FL, 33012 |
John L Abitante CPA PA | Agent | 13710 Robert Rd, Bokeelia, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 4211 West 16 Ave, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 4211 West 16 Ave, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 13710 Robert Rd, Bokeelia, FL 33922 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | John L Abitante CPA PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State