Search icon

CHEROKEE N4141R, INC. - Florida Company Profile

Company Details

Entity Name: CHEROKEE N4141R, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEROKEE N4141R, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000016728
FEI/EIN Number 275065755

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

Address: 12033 SW 82nd Ave, MIAMI, FL, 33156, US
Mail Address: 12033 SW 82nd Ave, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CHRISTIAN A President 3850 BIRD RD, MIAMI, FL, 33146
JOHNSON III PETER C President 12033 SW 82ND AVENUE, MIAMI, FL, 33156
Johnson Peter CIII Agent 12033 SW 82nd Ave, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 12033 SW 82nd Ave, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-13 12033 SW 82nd Ave, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Johnson, Peter C, III -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 12033 SW 82nd Ave, MIAMI, FL 33156 -
AMENDMENT 2011-03-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State