Search icon

CHEVY GROUP CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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