Search icon

NEW CHAMP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NEW CHAMP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CHAMP SERVICES INC. 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: 05 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: P18000083966
FEI/EIN Number 83-2148048

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

Address: 1530 NW 109th Ter, Pembroke Pines, FL, 33026, US
Mail Address: 1530 NW 109th Ter, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLERENA FRANCO A President 1530 NW 109th Ter, Pembroke Pines, FL, 33026
MATEO JANILL Vice President 1530 NW 109th Ter, Pembroke Pines, FL, 33026
LLERENA FRANCO A Agent 1530 NW 109th Ter, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1530 NW 109th Ter, Pembroke Pines, FL 33026 -
REINSTATEMENT 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1530 NW 109th Ter, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2024-04-12 1530 NW 109th Ter, Pembroke Pines, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 LLERENA, FRANCO A -
REINSTATEMENT 2020-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-12
REINSTATEMENT 2020-03-19
Domestic Profit 2018-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State