Entity Name: | CHAZ TRADING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAZ TRADING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | P98000096427 |
FEI/EIN Number |
650875405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2nd St, MIAMI, FL, 33131, US |
Mail Address: | 100 SE 2nd St, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLINSKY ERIC | Agent | 100 N BISCAYNE BLVD, MIAMI, FL, 33131 |
CHAZANOW SHOLOM | President | 100 SE 2nd St, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-13 | 100 N BISCAYNE BLVD, 2800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-13 | 100 SE 2nd St, 2610, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-08-13 | 100 SE 2nd St, 2610, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-13 | GLINSKY, ERIC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000394607 | LAPSED | 2010 52995 CA 01 | 11TH JUD CIR. MIAMI DADE CO. | 2015-03-12 | 2020-04-01 | $38,397.05 | REGIONS BANK, 2050 PARKWAY OFFICE CIRCLE, ALBH40402B, HOOVER, AL 35244 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-01-05 |
REINSTATEMENT | 2018-04-18 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-08-13 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State