Entity Name: | CHICHACHUZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | P16000019230 |
FEI/EIN Number | 81-1613135 |
Address: | 881 Ocean Drive, Key Biscayne, FL, 33149, US |
Mail Address: | 881 Ocean Drive, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA MONICA P | Agent | 881 OCEAN DRIVE, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
FONSECA MONICA P | President | 881 Ocean Drive, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | FONSECA, MONICA P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 881 Ocean Drive, Apt 8F, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 881 Ocean Drive, Apt 8F, Key Biscayne, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-10-27 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State