Search icon

CHALLENGER IBEROAMERICA CORP.

Company Details

Entity Name: CHALLENGER IBEROAMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (4 months ago)
Document Number: P14000008063
FEI/EIN Number 46-4683415
Address: 1560 Sawgrass Corporate Parkway, 4th floor, 457, Sunrise, FL 33323
Mail Address: 1560 Sawgrass Corporate Parkway, 4th floor, 457, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LLAMOZAS GONZALEZ, JOSE ALFREDO Agent 1560 Sawgrass Corporate Parkway, 4th floor, 457, Sunrise, FL 33323

President

Name Role Address
LLAMOZAS GONZALEZ, JOSE ALFREDO President 1560 Sawgrass Corporate Parkway, 4th floor 457 Sunrise, FL 33323

Treasurer

Name Role Address
LLAMOZAS GONZALEZ, JOSE ALFREDO Treasurer 1560 Sawgrass Corporate Parkway, 4th floor 457 Sunrise, FL 33323

Vice President

Name Role Address
YANEZ BUSTILLOS, ANDREINA Vice President 1560 Sawgrass Corporate Parkway, 4th floor 457 Sunrise, FL 33323

Secretary

Name Role Address
Llamozas, Andreina Secretary 1560 Sawgrass Corporate Parkway, 4th floor 457 Sunrise, FL 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 1560 Sawgrass Corporate Parkway, 4th floor, 457, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 1560 Sawgrass Corporate Parkway, 4th floor, 457, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2025-02-20 1560 Sawgrass Corporate Parkway, 4th floor, 457, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2024-11-07 LLAMOZAS GONZALEZ, JOSE ALFREDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2018-05-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 10893 NW 17TH ST #127, SWEETWATER, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-05-04 10893 NW 17TH ST #127, SWEETWATER, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 10893 NW 17TH ST #127, SWEETWATER, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2025-02-20
REINSTATEMENT 2024-11-07
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Amendment 2018-05-04
ANNUAL REPORT 2018-04-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State