Search icon

CHF CORPORATION - Florida Company Profile

Company Details

Entity Name: CHF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHF CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000099952
FEI/EIN Number 47-4951630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 SE 2ND ST, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES CARLOS President 100 SE 2ND ST, MIAMI, FL, 33131
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079296 CNG PRO EXPIRED 2018-07-23 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000052621 CDP EXPIRED 2018-04-26 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000031862 CLS HOLDINGS EXPIRED 2018-03-07 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000031293 AVS EXPIRED 2018-03-06 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000023988 SEVEN POINTS EXPIRED 2018-02-15 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000017116 M M INC EXPIRED 2018-02-01 2023-12-31 - 1680 MICHIGAN AVE., SUITE 700, MIAMI BEACH, FL, 33139
G18000016637 AHC EXPIRED 2018-01-31 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000015410 ELEV8 EXPIRED 2018-01-29 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000009986 MMINC EXPIRED 2018-01-18 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139
G18000004788 BHNG EXPIRED 2018-01-09 2023-12-31 - 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 100 SE 2ND ST, STE 2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-20 100 SE 2ND ST, STE 2000, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2015-08-31 CHF CORPORATION -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
Amendment and Name Change 2015-08-31
Domestic Profit 2014-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State