Search icon

CHARRALITA, CORP. - Florida Company Profile

Company Details

Entity Name: CHARRALITA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARRALITA, 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: 24 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000054140
FEI/EIN Number 46-3052250

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

Address: 3105 NW 27 AVE, MIAMI, FL, 33142
Mail Address: 3105 NW 27 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILBERT WENDY S President 3105 NW 27 AVE, MIAMI, FL, 33142
DILBERT WENDY S Agent 3105 NW 27 AVE, MIAMI, FL., FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064537 EL RINKON EXPIRED 2013-06-25 2018-12-31 - 3105 NW 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 DILBERT, WENDY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-22 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-28
Amendment 2014-05-22
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State