Entity Name: | CHAELZ INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000043886 |
FEI/EIN Number | 47-4030962 |
Address: | 14440 SW 284TH ST, HOMESTEAD, FL, 33033, US |
Mail Address: | 14440 SW 284TH ST, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MARGERET | Agent | 4593 SW 34TH ST, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
THOMAS MARIO | President | 172 NE 68TH ST, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
COLLIER RUBY | Vice President | 1055 NW 52ND ST, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
PETE DALE | Secretary | 1404 E UNIVERSITY AVE, GAINSVILLE, FL, 32641 |
FIELD MARY | Secretary | 2245 NW 112TH ST, MIAMI, FL, 33167 |
Name | Role | Address |
---|---|---|
FRANCISCO EMMA | Treasurer | 4700 SW 160TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2015-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State