Entity Name: | L. CHAVEZ WOOD WORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000086118 |
FEI/EIN Number | 46-1211978 |
Mail Address: | 14733 SW 90 TER, MIAMI, FL, 33196, US |
Address: | 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALENCIA ACCOUNTING FIRM CORP | Agent |
Name | Role | Address |
---|---|---|
CHAVEZ LUIS | President | 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
CHAVEZ LUIS | Secretary | 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
CHAVEZ LUIS | Treasurer | 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
CHAVEZ LUIS | Director | 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
CHAVEZ VICTOR | Vice President | 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | VALENCIA ACCOUNTING FIRM | No data |
AMENDMENT | 2018-07-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000499572 | TERMINATED | 1000000833846 | DADE | 2019-07-19 | 2029-07-24 | $ 725.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000805610 | TERMINATED | 1000000688184 | MIAMI-DADE | 2015-07-22 | 2025-07-29 | $ 444.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000684080 | TERMINATED | 1000000681117 | MIAMI-DADE | 2015-06-08 | 2035-06-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-07-02 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State