Entity Name: | THE CHAIRMAN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Nov 2021 (3 years ago) |
Document Number: | P18000027323 |
FEI/EIN Number | 82-0622158 |
Address: | 801 Brickell Bay Drive, Suite: 1666, Miami, FL, 33131, US |
Mail Address: | 801 Brickell Bay Drive, Suite: 1666, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO OMAR FCMT | Agent | 801 Brickell Bay Drive, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Cordero Omar | Director | 801 Brickell Bay Drive, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 801 Brickell Bay Drive, Suite: 1666, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 801 Brickell Bay Drive, Suite: 1666, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 801 Brickell Bay Drive, Suite: 1666, Miami, FL 33131 | No data |
NAME CHANGE AMENDMENT | 2021-11-30 | THE CHAIRMAN CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-06 |
Name Change | 2021-11-30 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-24 |
Domestic Profit | 2018-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State