Entity Name: | CHAMPION 66, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION 66, INC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P15000063284 |
FEI/EIN Number |
47-4638786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BRICKELL BAY DR, 2650, MIAMI, FL, 33131, US |
Mail Address: | 3700 ISLAND BLVD, APT C-105, AVENTURA, FL, 33160, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ LINDA | President | 3700 ISLAND BLVD, AVENTURA, FL, 33160 |
KAUFMAN DANA M | Agent | 1001 BRICKELL BAY DR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 255 Alhambra Circle, Suite 330, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 255 Alhambra Circle, Suite 330, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 1001 BRICKELL BAY DR, 2650, MIAMI, FL 33131 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | KAUFMAN, DANA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State