Search icon

CHIKA'S LATIN BAKERY, CORP.

Company Details

Entity Name: CHIKA'S LATIN BAKERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P11000014026
FEI/EIN Number 274876551
Address: 3553 W 76th St., Hialeah, FL, 33018, US
Mail Address: 3553 W 76th St., Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA RAFAEL V Agent 3553 W 76TH ST #6, HIALEAH, FL, 33018

President

Name Role Address
ACOSTA RAFAEL V President 3553 W 76TH ST, HIALEAH, FL, 33018

Vice President

Name Role Address
GUTIERREZ DAMIANA Vice President 3553 W 76th Street, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092099 CHIKAS BAKERY ACTIVE 2021-07-14 2026-12-31 No data 2360 WEST 68 STREET SUITE 107&108, HIALEAH, FL, 33016
G15000126002 CHIKAS BAKERY EXPIRED 2015-12-14 2020-12-31 No data 7250 WEST 24 AVE #3, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-11 ACOSTA, RAFAEL V No data
AMENDMENT 2014-02-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 3553 W 76TH ST #6, HIALEAH, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 3553 W 76th St., Suites 6 & 7, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2013-01-31 3553 W 76th St., Suites 6 & 7, Hialeah, FL 33018 No data
AMENDMENT AND NAME CHANGE 2012-04-23 CHIKA'S LATIN BAKERY, CORP. No data
AMENDMENT 2012-02-21 No data No data
AMENDMENT 2011-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State