Search icon

CHIVAS DAVIS ENTERPRISES INC

Company Details

Entity Name: CHIVAS DAVIS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2014 (10 years ago)
Document Number: P15000000151
FEI/EIN Number 47-2690353
Address: 1260 NW 196TH TERR, MIAMI, FL, 33169, US
Mail Address: 1260 NW 196TH TERR, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIVAS DAVIS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472690353 2020-07-13 CHIVAS DAVIS ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057810991
Plan sponsor’s address 1260 NW 196TH TERR, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVIS CHIVAS D Agent 1260 NW 196 TERRACE, MIAMI, FL, 33169

President

Name Role Address
DAVIS CHIVAS D President 1260 NW 196TH TERR, MIAMI, MI, 33169

Vice President

Name Role Address
DAVIS TEARA Vice President 1260 NW 196TH TERR, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000101390 THE WHOLE ARMOR ACTIVE 2022-08-26 2027-12-31 No data 1260 NW 196TH TERR, MIAMI, FL, 33169
G19000129681 SUPERLATIVE APPAREL EXPIRED 2019-12-08 2024-12-31 No data 1260 NW 196TH TER, MIAMI, FL, 33169
G15000071654 PAINT WITH FAITH ACTIVE 2015-07-09 2025-12-31 No data 1260 NW 196TH TERR, MIAMI, FL, 33169

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000327971 TERMINATED 1000000824482 DADE 2019-05-01 2029-05-08 $ 960.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State