Entity Name: | CHROME LUXURY LIMOUSINE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHROME LUXURY LIMOUSINE 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: | 01 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | P11000095129 |
FEI/EIN Number |
453772391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2165 Van Buren St, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2165 Van Buren St, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLESSO FRANCISCO | President | 2165 Van Buren St, HOLLYWOOD, FL, 33020 |
Francisco Collesso A | Agent | 2165 Van Buren St, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 2165 Van Buren St, STE 508, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 2165 Van Buren St, STE 508, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 2165 Van Buren St, STE 508, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Francisco, Collesso Antonio | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-02-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State