Search icon

CHIQUIROS INC - Florida Company Profile

Company Details

Entity Name: CHIQUIROS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIQUIROS 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: 15 Oct 2012 (12 years ago)
Document Number: P12000086918
FEI/EIN Number 46-1210308

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

Address: 12017 VILLANOVA DR #112, ORLANDO, FL, 32837, US
Mail Address: 12017 VILLANOVA DR #112, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OQUENDO PEDRO A President CALLE FEDERICO GERALDINO, SANTO DOMINGO, 10148
GUTIERREZ ANA Vice President CALLE FEDERICO GERALDINO, SANTO DOMINGO, 10148
TAX TRAINERS INTERNATIONAL CONSULTANTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3585 GRANDE RESERVE WAY, APT 209, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2022-03-13 TAX TRAINERS INTERNATIONAL CONSULTANTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 12017 VILLANOVA DR #112, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2017-04-24 12017 VILLANOVA DR #112, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State