Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CHIQUITASTORE.COM L.L.C.
Filing Information
M15000007890
31-1813793
10/02/2015
DE
INACTIVE
LC WITHDRAWAL
05/05/2017
01/12/2017
Principal Address
Changed: 01/12/2017
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Changed: 01/12/2017
Mailing Address
Changed: 01/12/2017
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Changed: 01/12/2017
Registered Agent Name & Address
Belcher, Marvin
Name Changed: 01/12/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/12/2017
Authorized Person(s) Detail
Name & Address
Title Manager, President
BILES, ANDREW J
Title Manager, VP, Treasurer
SANTOS, DARCILO
Title Manager
THOMPSON, HUGH
Title VP
Pato, Antonio Calisto
Title VP
Flores, Carlos Lopez
Title Secretary
Howland, Barbara
Title Manager, President
BILES, ANDREW J
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Title Manager, VP, Treasurer
SANTOS, DARCILO
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Title Manager
THOMPSON, HUGH
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Title VP
Pato, Antonio Calisto
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Title VP
Flores, Carlos Lopez
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Title Secretary
Howland, Barbara
1855 Griffin RD. DCOTA Bldg
Suite C-436
Fort Lauderdale, FL 33004
Suite C-436
Fort Lauderdale, FL 33004
Annual Reports
Report Year | Filed Date |
2016 | 01/12/2017 |
2017 | 01/12/2017 |
Document Images
05/05/2017 -- LC Withdrawal | View image in PDF format |
01/12/2017 -- REINSTATEMENT | View image in PDF format |
10/02/2015 -- Foreign Limited | View image in PDF format |