Search icon

CHAMPAGNE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMPAGNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPAGNE, 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: 17 Dec 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2024 (9 months ago)
Document Number: P01000118910
FEI/EIN Number 650955718

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

Address: 777 NE 79TH STREET, MIAMI, FL, 33138, US
Mail Address: 777 NE 79TH STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ollivier Frantz Owne 777 NE 79TH STREET, MIAMI, FL, 33138
Gray Logan Manager 800 Washington Ave, Miami Beach, FL, 33139
Gershaw Daniel Manager 777 NE 79TH STREET, MIAMI, FL, 33138
Carty Aiden Manager 777 NE 79TH STREET, MIAMI, FL, 33138
Gray Logan Agent 800 Washington Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146221 SUPERNATURAL ACTIVE 2024-12-03 2029-12-31 - 800 WASHINGTON AVE, APT 901, MIAMI BEACH, FL, 33139
G18000103414 LE BON TEMPS BAR & GRILL EXPIRED 2018-09-19 2023-12-31 - 777 NE 79TH ST, MIAMI, FL, 33138
G08109900170 THE OFFICE ON THE CAUSEWAY EXPIRED 2008-04-18 2013-12-31 - 777 NE 79 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 800 Washington Ave, 901, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Gray, Logan -
REINSTATEMENT 2024-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 777 NE 79TH STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 777 NE 79TH STREET, MIAMI, FL 33138 -
AMENDMENT 2010-10-20 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000035521 ACTIVE 1000000873894 DADE 2021-01-21 2041-01-27 $ 17,220.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001130468 TERMINATED 1000000484550 MIAMI-DADE 2013-06-17 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2025-01-06
REINSTATEMENT 2024-09-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28921
Current Approval Amount:
28921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29269.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State