Search icon

CHEF CREOLE NUMBER TWO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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