Search icon

CHAMELEON COLLECTIVE INC.

Company Details

Entity Name: CHAMELEON COLLECTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: P19000047396
FEI/EIN Number 84-2282245
Mail Address: 2093 Philadelphia Pike, Claymont, DE, 19703, US
Address: 2875 Northeast 191 Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1557751 3301 NE 1ST AVENUE, SUITE M 510, MIAMI, FL, 33137 3301 NE 1ST AVENUE, SUITE M 510, MIAMI, FL, 33137 415-484-3315

Filings since 2013-12-26

Form type D
File number 021-208780
Filing date 2013-12-26
File View File

Filings since 2013-10-24

Form type D/A
File number 021-185758
Filing date 2013-10-24
File View File

Filings since 2013-06-12

Form type D/A
File number 021-185758
Filing date 2013-06-12
File View File

Filings since 2012-10-18

Form type D
File number 021-185758
Filing date 2012-10-18
File View File

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Chief Executive Officer

Name Role Address
LAKER FREDDIE Chief Executive Officer 402 Pine Bark Lane, Hendersonville, NC, 28739

Treasurer

Name Role Address
RIVERA ANA S Treasurer 9857 OLD PATINA WAY, ORLANDO, FL, 32832

Secretary

Name Role Address
Kebrdle Jacquiline K Secretary 37 Lamar Ave, Asheville, NC, 28803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 2875 Northeast 191 Street, Suite 500 - #204, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-01-06 2875 Northeast 191 Street, Suite 500 - #204, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2022-01-06 LEGALINC CORPORATE SERVICES INC. No data
CONVERSION 2019-06-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000132644. CONVERSION NUMBER 900000193619

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-15
Reg. Agent Change 2020-09-08
ANNUAL REPORT 2020-03-18
Conversion 2019-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State