Entity Name: | CHEFF REINALDO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2020 (4 years ago) |
Document Number: | P20000074342 |
FEI/EIN Number | 85-3017372 |
Address: | 702 NW 87 AVE, 413, MIAMI, FL, 33172, US |
Mail Address: | 702 NW 87 AVE, 413, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES ANA | Agent | 702 NW 87 AVE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
FLORES ANA I | President | 702 NW 87 AVE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
BETANCOURT REINALDO | Vice President | 702 NW 87 AVE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
Landaeta Jose E | Chief Executive Officer | 702 NW 87 AVE, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000165765 | ANA DELIVERS | ACTIVE | 2020-12-29 | 2025-12-31 | No data | 702 NW 87 AVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-30 | FLORES, ANA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-09 |
Domestic Profit | 2020-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State