Entity Name: | INVERSIONES CHABLUPA, C.A. INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVERSIONES CHABLUPA, C.A. 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: | 27 Apr 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: | P11000040512 |
FEI/EIN Number |
900705832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7778 NW 46 ST, DORAL, FL, 33166, US |
Mail Address: | 7778 NW 46 ST, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Gervasio R | President | 11268 NW 46TH LN, DORAL, FL, 33178 |
Gonzalez Lidemar | Director | 11268 NW 46th LN, Doral, FL, 33178 |
1973 LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | 1973 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 7778 NW 46 ST, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 7778 NW 46 ST, DORAL, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State