Search icon

CHIQUITO SERVIPLAST, INC.

Company Details

Entity Name: CHIQUITO SERVIPLAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1991 (34 years ago)
Document Number: S30066
FEI/EIN Number 65-0242761
Address: 1208 NW 29 TERRACE, MIAMI, FL 33142
Mail Address: 1208 NW 29 TERRACE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHIQUITO, JORGE A. Agent 1208 NW 29 TERRACE, FRONT, MIAMI, FL 33142

Vice President

Name Role Address
CHIQUITO, JORGE R Vice President 1206 NW 29 TERRACE, MIAMI, FL 33142
MOYA , EDUARDO G. Vice President 2601 SW 3RD. STREET, MIAMI, FL 33135

Director

Name Role Address
CHIQUITO, JORGE R Director 1206 NW 29 TERRACE, MIAMI, FL 33142
CHIQUITO, JORGE A Director 1208 NW 29 TERRACE, MIAMI, FL 33142
CHIQUITO, LUCY V Director 2601 SW 3RD ST., MIAMI, FL
CHIQUITO, JUAN CARLOS Director 2601 SW 3RD ST., MIAMI, FL
MOYA , EDUARDO G. Director 2601 SW 3RD. STREET, MIAMI, FL 33135

President

Name Role Address
CHIQUITO, JORGE A President 1208 NW 29 TERRACE, MIAMI, FL 33142

Secretary

Name Role Address
CHIQUITO, LUCY V Secretary 2601 SW 3RD ST., MIAMI, FL

Treasurer

Name Role Address
CHIQUITO, JUAN CARLOS Treasurer 2601 SW 3RD ST., MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1208 NW 29 TERRACE, FRONT, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 1208 NW 29 TERRACE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2009-01-05 1208 NW 29 TERRACE, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State