Entity Name: | THE CHAMBER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CHAMBER 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: |
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: | 07 Feb 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P01000014164 |
FEI/EIN Number |
651085288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2826 NORTH MIAMI AVE, MIAMI, FL, 33127 |
Mail Address: | 109 NW 95TH ST, MIAMI, FL, 33150 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERG NICOLLE LEE | Director | 109 NW 95TH ST, MIAMI, FL, 33150 |
BERG NICOLLE | Agent | 109 NW 95TH ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-17 | 2826 NORTH MIAMI AVE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2002-07-17 | 2826 NORTH MIAMI AVE, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2002-07-17 | BERG, NICOLLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-17 | 109 NW 95TH ST, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900012540 | LAPSED | 04-12927 CA 32 | 11TH JUD CIR CRT MIAMI-DADE | 2004-11-16 | 2011-08-25 | $30682.01 | BONSAI DEVELOPMENT CORPORATION, C/O MAJESTIC PROPERTIES, 35 NE 40 STREET, MIAMI, FL 33137 |
Name | Date |
---|---|
Off/Dir Resignation | 2002-11-14 |
ANNUAL REPORT | 2002-07-17 |
Domestic Profit | 2001-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State