Entity Name: | CHAMPION SHAVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Mar 2016 (9 years ago) |
Date of dissolution: | 09 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2020 (4 years ago) |
Document Number: | P16000026928 |
FEI/EIN Number | 81-1987911 |
Address: | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
Mail Address: | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAINS, MANNY | Agent | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
BAINS, MANNY | Chief Executive Officer | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Name | Role | Address |
---|---|---|
RANDHAWA, GURPREET | President | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Sandhu, Parminder | Director | 2175 NW 115th Ave, Suite 206 Doral, FL 33172 |
Sandhu, Jatinder | Director | 2175 NW 115th Ave, Suite 206 Doral, FL 33172 |
Sims, Ricky | Director | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Wilkins, Dominique | Director | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Russo, Christopher | Vice President | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Russo, Christopher | Executive Secretary | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
AMENDMENT | 2016-08-29 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 |
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-06 |
Amendment | 2016-08-29 |
Domestic Profit | 2016-03-22 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State