Entity Name: | CHEVY GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEVY GROUP 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: | 07 May 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | P14000040596 |
FEI/EIN Number |
46-5621969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 SW 83 ST, MIAMI, FL, 33183, US |
Mail Address: | 14000 SW 83 ST, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORAMA LILIANA | Vice President | 14000 SW 83 ST, MIAMI, FL, 33183 |
HERNANDEZ EUSEBIO | President | 14000 SW 83 ST, MIAMI, FL, 33183 |
HERNANDEZ EUSEBIO | Agent | 14000 SW 83 ST, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-01-11 | CHEVY GROUP CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 14000 SW 83 ST, MIAMI, FL 33183 | - |
AMENDMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | HERNANDEZ, EUSEBIO | - |
REINSTATEMENT | 2018-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Name Change | 2024-01-11 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-18 |
Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-10-19 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State