Entity Name: | CAPITAL CHIMIS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITAL CHIMIS, 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: | 26 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | P12000096910 |
FEI/EIN Number |
461464886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 NW 175TH ST, MIAMI, FL, 33169, US |
Mail Address: | 1360 NW 175TH ST, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA CRUZ D | Chief Executive Officer | 1360 NW 175TH ST, MIAMI, FL, 33169 |
GARCIA CRUZ D | Agent | 1360 NW 175TH ST, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-01 | 1360 NW 175TH ST, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 1360 NW 175TH ST, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 1360 NW 175TH ST, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-01 | GARCIA, CRUZ D | - |
REINSTATEMENT | 2024-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2013-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State