Search icon

CHEZNOUS HAITIAN & AMERICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CHEZNOUS HAITIAN & AMERICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEZNOUS HAITIAN & AMERICAN RESTAURANT, 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: P02000063138
FEI/EIN Number 020618016

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

Address: 3056 S State Road 7, Bay 38 & 45, MIRAMAR, FL, 33023, US
Mail Address: 3056 S State Road 7, Bay 38 & 45, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING SOLUTIONS, INC. Agent -
JEAN MICHOU Director 3056 S State Road 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 300 SE 2nd ST, Ste. 600, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-01 3056 S State Road 7, Bay 38 & 45, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 3056 S State Road 7, Bay 38 & 45, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CONSULTING SOLUTIONS, INC -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22935.00
Total Face Value Of Loan:
22935.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15157.00
Total Face Value Of Loan:
15157.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22935
Current Approval Amount:
22935
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23086.72

Date of last update: 03 May 2025

Sources: Florida Department of State