Entity Name: | CHEF CREOLE NUMBER TWO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF CREOLE NUMBER TWO, 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: | 13 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | P00000068108 |
FEI/EIN Number |
651040622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13101 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13125 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEJOUR NAZARENA N | Treasurer | 98 NW 161 ST., MIAMI, FL, 33169 |
SEJOUR WILKINSON S | President | 98 NW 161 ST., MIAMI, FL, 33169 |
SEJOUR WILKINSON S | Agent | 13125 WEST DIXIE HWY, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000080937 | CHEF CREOLE | ACTIVE | 2021-06-17 | 2026-12-31 | - | 13125 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 13101 WEST DIXIE HWY, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | SEJOUR, WILKINSON S | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-05 | 13125 WEST DIXIE HWY, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2015-11-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000725876 | TERMINATED | 1000000176444 | DADE | 2010-06-11 | 2030-07-07 | $ 315.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000723855 | TERMINATED | 1000000176140 | DADE | 2010-06-10 | 2030-07-07 | $ 6,163.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000723863 | TERMINATED | 1000000176141 | DADE | 2010-06-10 | 2030-07-07 | $ 1,042.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000025685 | TERMINATED | 1000000058305 | 25916 4970 | 2007-09-11 | 2028-01-30 | $ 3,297.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-09-22 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-08-18 |
Amendment | 2015-11-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State