Search icon

CORPORATE CHEF.LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE CHEF.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE CHEF.LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L15000006058
FEI/EIN Number 47-2940868

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

Address: 6634 Stirling Rd, Hollywood, FL, 33024, US
Mail Address: 6634 Stirling Rd, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MONICA MMIS Manager 3810 SW 59 av, Davies, FL, 33314
DIAZ MONICA M Agent 6634 Stirling Rd, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041786 RIDDLEZ CAFE EXPIRED 2015-04-27 2020-12-31 - 136 SE 1ST AVENUE, SUITE 136, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 6634 Stirling Rd, Hollywood, FL 33024 -
REINSTATEMENT 2019-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 6634 Stirling Rd, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-04-18 6634 Stirling Rd, Hollywood, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 DIAZ, MONICA M -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000311391 TERMINATED 1000000744785 BROWARD 2017-05-26 2037-06-01 $ 1,815.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-04-18
REINSTATEMENT 2017-11-03
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462168501 2021-02-27 0455 PPP 6634 Stirling Rd, Hollywood, FL, 33024-1954
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-1954
Project Congressional District FL-25
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5662.91
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State