Search icon

CHP MGT INC. - Florida Company Profile

Company Details

Entity Name: CHP MGT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHP MGT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000013534
FEI/EIN Number 650829407

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

Address: 15403 SW 137 AVE., MIAMI, FL, 33177, US
Mail Address: P.O. BOX 770673, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUESADA MARIA S President 15403 SW 137 AVE., MIAMI, FL, 33177
QUESADA MARIA S Agent 15403 SW 137 AVE., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-29 15403 SW 137 AVE., MIAMI, FL 33177 -
NAME CHANGE AMENDMENT 2004-06-25 CHP MGT INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-06-25 15403 SW 137 AVE., MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2004-06-25 QUESADA, MARIA S -
REGISTERED AGENT ADDRESS CHANGED 2004-06-25 15403 SW 137 AVE., MIAMI, FL 33177 -
REINSTATEMENT 2004-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-06-25
Name Change 2004-06-25
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State