Search icon

CHOCOMIZE INC. - Florida Company Profile

Company Details

Entity Name: CHOCOMIZE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F19000001250
FEI/EIN Number 320587555

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

Address: 2423 SW 147th Ave #650, Miami, FL, 33185, US
Mail Address: 2423 SW 147TH AVE, #650, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KAEMPFER FABIAN President 7901 4th St N STE 300, St. Petersburg, FL, 33702
KAEMPFER FABIAN Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702
THUERBACH RAINER Vice President 14060 PANAY WAY, #224, MARINA DEL RAY, CA, 90292
THUERBACH RAINER Director 14060 PANAY WAY, #224, MARINA DEL RAY, CA, 90292
THUERBACH MEREDITH Secretary 14060 PANAY WAY, #224, MARINA DEL RAY, CA, 90292
THUERBACH MEREDITH Director 14060 PANAY WAY, #224, MARINA DEL RAY, CA, 90292
KAEMPFER FABIAN Clerk 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 2423 SW 147th Ave #650, Miami, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-29
Foreign Profit 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287278405 2021-02-01 0455 PPS 2423 SW 147th Ave # 650, Miami, FL, 33185-4082
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44862
Loan Approval Amount (current) 44862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-4082
Project Congressional District FL-28
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45161.2
Forgiveness Paid Date 2021-10-06
1614857709 2020-05-01 0455 PPP 2423 SW 147th Ave # 650, MIAMI, FL, 33185
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46747
Loan Approval Amount (current) 46747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33185-3700
Project Congressional District FL-28
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47054.96
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State