Search icon

THE 9TH CHAKRA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE 9TH CHAKRA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 9TH CHAKRA, INCORPORATED 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: 23 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: S89323
FEI/EIN Number 650289873

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

Address: 1410 71st, MIAMI BEACH, FL, 33141, US
Mail Address: 815 N Homestead Blvd, #349, Homestead, FL, 33030, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO, BRENDA President 1410 71 ST, MIAMI BEACH, FL, 33141
ROSARIO, BRENDA Agent 1410 71 ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 1410 71st, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1410 71st, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2017-08-04 - -
REGISTERED AGENT NAME CHANGED 2017-08-04 ROSARIO, BRENDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-30 1410 71 ST, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560736 TERMINATED 1000000675263 MIAMI-DADE 2015-04-29 2035-05-11 $ 4,464.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000776507 TERMINATED 1000000180404 DADE 2010-07-15 2030-07-21 $ 547.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-08-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State