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 |
Name | Role | Address |
---|---|---|
CONSULTING SOLUTIONS, INC. | Agent | - |
JEAN MICHOU | Director | 3056 S State Road 7, MIRAMAR, FL, 33023 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3407788508 | 2021-02-23 | 0455 | PPS | 3056 SOUTH STATE ROAD 7 BASE 38, MIRAMAR, FL, 33023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State