Entity Name: | CHECO & GERARDO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHECO & GERARDO 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: |
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: | 06 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | P13000091143 |
FEI/EIN Number |
46-4088418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10458 TAFT STREET, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 10458 TAFT STREET, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL CARMEN CHECO AMPARO | President | 18840 NW 57 AVENUE, APT 101, MIAMI LAKES, FL, 33015 |
GERARDO PAVEL MANUEL | Vice President | 15965 N. W. 22ND AVE., MIAMI GARDENS, FL, 33054 |
DEL CARMEN CHECO AMPARO | Agent | 18840 NW 57 AVENUE, MIAMI LAKES, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 10458 TAFT STREET, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 10458 TAFT STREET, PEMBROKE PINES, FL 33026 | - |
REINSTATEMENT | 2016-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | DEL CARMEN CHECO, AMPARO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-04-07 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State