Search icon

DOMINICAN CHIMI 809 FOOD TRUCK LLC - Florida Company Profile

Company Details

Entity Name: DOMINICAN CHIMI 809 FOOD TRUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINICAN CHIMI 809 FOOD TRUCK 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: 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: 31 Jan 2018 (7 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L18000028387
FEI/EIN Number 82-4278849

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

Address: 5811 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746, US
Mail Address: 1736 RANGER HIGHLANDS, KISSIMMEE, FL, 34744, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO TERESA M Manager 1736 RANGER HIGHLANDS, KISSIMMEE, FL, 34744
FRANCO TERESA M Agent 5811 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152173 DOMINICAN CHIMI 849 ACTIVE 2021-11-13 2026-12-31 - 1736 RANGER HIGHLANDS RD, KINDRED, FL, 34744
G19000122265 DOMINICAN CHIMI 829 FOOD TRUCK EXPIRED 2019-11-14 2024-12-31 - 910 WESTCHERRY ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-09 5811 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5811 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -
LC AMENDMENT 2019-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5811 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000360861 TERMINATED 1000000893972 OSCEOLA 2021-07-09 2031-07-21 $ 413.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000744027 TERMINATED 1000000845101 OSCEOLA 2019-10-28 2039-11-13 $ 15,386.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
LC Amendment 2019-12-13
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170737310 2020-05-01 0455 PPP 5805 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746-4762
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9605
Loan Approval Amount (current) 9605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34746-4762
Project Congressional District FL-09
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9686.58
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State