Entity Name: | C & H COMMUNICATIONS II, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2012 (13 years ago) |
Document Number: | P12000012111 |
FEI/EIN Number | 45-4487569 |
Address: | 18481 sw 238 st, HOMESTEAD, FL, 33031, US |
Mail Address: | 18481 sw 238 st, HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vidal Cynthia | Agent | 18481 sw 238 st, HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
CYNTHIA VIDAL J | President | 18481 sw 238 st, HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
HECTOR FERREYRA | Vice President | 18481 sw 238 st, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Vidal, Cynthia | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 18481 sw 238 st, HOMESTEAD, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 18481 sw 238 st, HOMESTEAD, FL 33031 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 18481 sw 238 st, HOMESTEAD, FL 33031 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State