Search icon

L. CHAVEZ WOOD WORK, INC. - Florida Company Profile

Company Details

Entity Name: L. CHAVEZ WOOD WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. CHAVEZ WOOD WORK, 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: 11 Oct 2012 (13 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: P12000086118
FEI/EIN Number 46-1211978

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

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

Key Officers & Management

Name Role Address
CHAVEZ LUIS President 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
CHAVEZ LUIS Secretary 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
CHAVEZ LUIS Treasurer 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
CHAVEZ LUIS Director 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
CHAVEZ VICTOR Vice President 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
VALENCIA ACCOUNTING FIRM CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-04-30 VALENCIA ACCOUNTING FIRM -
AMENDMENT 2018-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State