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 |
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 |
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 | - | - |
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