Entity Name: | CHAVEZ DISTRIBUTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2019 (6 years ago) |
Document Number: | P19000044936 |
FEI/EIN Number | 84-1959520 |
Address: | 151 OPA LOCKA BLVD, OPA LOCKA, FL, 33054-3512, US |
Mail Address: | 151 OPA LOCKA BLVD, OPA LOCKA, FL, 33054-3512, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ JUAN C | Agent | 8707 NW 150TH TER, MIAMI LAKES, FL, 330181311 |
Name | Role | Address |
---|---|---|
CHAVEZ JUAN C | President | 8707 NW 150TH TER, MIAMI LAKES, FL, 33018 |
Name | Role | Address |
---|---|---|
SALAMANCA JORGE L | Vice President | 18983 NW 63RD CT CIR, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
SALAMANCA JORGE L | Secretary | 18983 NW 63RD CT CIR, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 151 OPA LOCKA BLVD, OPA LOCKA, FL 33054-3512 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 151 OPA LOCKA BLVD, OPA LOCKA, FL 33054-3512 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 8707 NW 150TH TER, MIAMI LAKES, FL 33018-1311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-03 |
Domestic Profit | 2019-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State