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