Search icon

CHAIN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHAIN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAIN SOLUTIONS, 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: 09 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: P16000013358
FEI/EIN Number 81-1381259

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

Address: 8069 NW 67TH STREET, MIAMI, FL, 33166, US
Mail Address: 8069 NW 67TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAGIA NARESH J President 8069 NW 67TH STREET, MIAMI, FL, 33166
BHAGIA ARTI N Vice President 8069 NW 67TH STREET, MIAMI, FL, 33166
RIOS XIOMARA Agent 540 NE 110 TERR, MIAMI, FL, 33161
KIMBERLY CHENG WILLIAMS Secretary 8069 NW 67TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 8069 NW 67TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-27 8069 NW 67TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-13 RIOS, XIOMARA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 540 NE 110 TERR, MIAMI, FL 33161 -

Documents

Name Date
Amendment 2024-10-22
AMENDED ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State