Search icon

CHARIS MULTISERVICES CORP - Florida Company Profile

Company Details

Entity Name: CHARIS MULTISERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARIS MULTISERVICES CORP 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: 16 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P18000025745
FEI/EIN Number 82-4879148

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

Address: 1421 SW 107th Avenue, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107th Avenue, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ GOMEZ CLAUDIA P President 1421 SW 107th Avenue, MIAMI, FL, 33174
RODRIGUEZ RUIZ GINA P Vice President 1421 SW 107th Avenue #, MIAMI, FL, 33174
RUIZ GOMEZ CLAUDIA P Agent 1421 SW 107th Avenue, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 RUIZ GOMEZ, CLAUDIA P -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1421 SW 107th Avenue, #264, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1421 SW 107th Avenue, #264, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-03-07 1421 SW 107th Avenue, #264, MIAMI, FL 33174 -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-18 - -
AMENDMENT 2018-05-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-09-22
REINSTATEMENT 2022-02-14
REINSTATEMENT 2020-07-02
Amendment 2018-05-18
Amendment 2018-05-14
Domestic Profit 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State