Entity Name: | CHEWING GUM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEWING GUM INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 09 May 1985 (40 years ago) |
Document Number: | M15250 |
FEI/EIN Number |
592535954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 548 41ST STREET, MIAMI BEACH, FL, 33140 |
Mail Address: | 548 41ST STREET, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR, SALVADOR | Vice President | 548-41ST. STREET, MIAMI BEACH, FL, 33140 |
BETTY BEHAR | Agent | 548-41ST. STREET, MIAMI BEACH, FL, 33140 |
BEHAR, BETTY | President | 548-41ST. STREET, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-24 | 548-41ST. STREET, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 548 41ST STREET, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 548 41ST STREET, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 1991-05-15 | BETTY BEHAR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8899867107 | 2020-04-15 | 0455 | PPP | 548 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140-3510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State