Entity Name: | CH2 DESIGN GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | P14000044752 |
FEI/EIN Number | 46-5722117 |
Address: | 161 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 161 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABRIEL CHAVARRIA E | Agent | 161 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
CHAVARRIA GABRIEL E | President | 161 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
BRUNO MARIELLA M | Vice President | 161 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 161 Crandon Blvd, #413, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 161 Crandon Blvd, #413, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 161 Crandon Blvd, #413, Key Biscayne, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State