Search icon

CHIMUCHO CORP - Florida Company Profile

Company Details

Entity Name: CHIMUCHO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIMUCHO CORP 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000006927
FEI/EIN Number 46-1833793

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

Address: 1000 5th Street, MIAMI BEACH, FL, 33139, US
Mail Address: 1914 SW Aquarius LN, Port St. Lucie, FL, 34984, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREALOVA CORP Agent -
ROJAS MARY C President 1000 5th Street Suite, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 Crealova Corp. -
CHANGE OF MAILING ADDRESS 2016-01-11 1000 5th Street, Suite 200-J10, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 1000 5th Street, Suite 200-J10, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2015-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 1000 5th Street Suite, Suite 200-J10, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-11
REINSTATEMENT 2015-03-16
Domestic Profit 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State