Entity Name: | CHELSEA FC STAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P16000025523 |
Address: | 8321 SW 107 AVE, APT A, MIAMI, FL, 33173, US |
Mail Address: | 8321 SW 107 AVE, APT A, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ANGELICA | Agent | 929 SW 122ND AVE, MIAMI, FL, 33184 |
Name | Role | Address |
---|---|---|
SARDINAS ROLANDO K | President | 8321 SW 107 AVE APT A, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
DEL TORO CINTHYA | Vice President | 8321 SW 107 AVE APT A, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2016-11-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | GOMEZ, ANGELICA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-07 | 929 SW 122ND AVE, MIAMI, FL 33184 | No data |
Name | Date |
---|---|
Amendment | 2016-11-07 |
Domestic Profit | 2016-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State