Entity Name: | CHERYPEUTIC SUPPORT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Apr 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P20000029359 |
FEI/EIN Number | 86-3501677 |
Address: | 2825 N.W. 96TH ST, MIAMI, FL 33147 |
Mail Address: | 2825 N.W. 96TH ST, MIAMI, FL 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, ROBYN D | Agent | 2825 N.W. 96TH ST, MIAMI, FL 33147 |
Name | Role | Address |
---|---|---|
MILLER, ROBYN D | President | 2825 N.W. 96TH ST, MIAMI, FL 33147 |
Name | Role | Address |
---|---|---|
CHERELUS, JOSEPH | Vice President | 18121 N.E. 10TH AVE, NORTH MIAMI BEACH, FL 33162 |
Name | Role | Address |
---|---|---|
BERRY, ADRIENNE D | CHAP | 1191 N.W. 60TH ST, MIAMI, FL 33127 |
Name | Role | Address |
---|---|---|
FINKLEA, KYNDALL M | Treasurer | 3005 KEVIN STREET, TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
LAING, OLIVIA L | Secretary | 8054 ROSE MARIE AVE WEST, BOYNTON BEACH, FL 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-04-13 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State