Search icon

CHIQUITA BRANDS INTERNATIONAL, INC.

Company Details

Name: CHIQUITA BRANDS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1970 (55 years ago)
Entity Number: 293973
ZIP code: 10528
County: New York
Place of Formation: New Jersey
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1855 Griffin Road, Dania, FL, United States, 33004

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CARLOS LOPEZ FLORES Chief Executive Officer 1855 GRIFFIN ROAD, DANIA BEACH, FL, United States, 33004

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 1855 GRIFFIN ROAD, SUITE C-436, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-08-15 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-11-24 2024-08-15 Address 1855 GRIFFIN ROAD, SUITE C-436, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2023-11-24 2023-11-24 Address 1855 GRIFFIN ROAD, SUITE C-436, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815002016 2024-08-15 BIENNIAL STATEMENT 2024-08-15
231124000788 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
230310001301 2023-03-10 BIENNIAL STATEMENT 2022-08-01
200803062384 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-4005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State