Search icon

CHIQUITA BEADS, INC. - Florida Company Profile

Company Details

Entity Name: CHIQUITA BEADS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIQUITA BEADS, 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: P13000003481
FEI/EIN Number 46-1742625

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

Address: 12820 NW 11TH ST, MIAMI, FL, 33182
Mail Address: 12820 NW 11TH ST, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA DIANA M President 12820 NW 11TH ST, MIAMI, FL, 33182
LAGUNA GUSTAVO R Director 12820 NW 11TH ST, MIAMI, FL, 33182
MEJIA DIANA M Agent 12820 NW 11TH ST, MIAMI, FL, 33182
LAGUNA CAROLINA A Vice President 12820 NW 11TH ST, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003915 HEALING BY DIANA, INC. EXPIRED 2013-01-10 2018-12-31 - 12820 NW 11TH ST, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State