Search icon

CHEF CREOLE INC. - Florida Company Profile

Company Details

Entity Name: CHEF CREOLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF CREOLE 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: 03 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P03000110174
FEI/EIN Number 810635735

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

Address: 200 nw 54 st, miami, FL, 33127, US
Mail Address: 13125 WEST DIXIE HWY, N. MIAMI, FL, 33161
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEF CREOLE INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 810635735 2023-10-20 CHEF CREOLE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 7865128029
Plan sponsor’s address 98 NW 161ST ST, MIAMI, FL, 33169

Signature of

Role Plan administrator
Date 2023-10-20
Name of individual signing CHERYL PATELLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEJOUR WILKINSON S President 98 NW 161 ST, MIAMI, FL, 33169
SEJOUR NAZARENA N Treasurer 98 NW 161 ST, MIAMI, FL, 33169
SEJOUR WILKINSON S Agent 13125 WEST DIXIE HWY, N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 200 nw 54 st, miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2016-11-23 SEJOUR, WILKINSON S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001082441 TERMINATED 1000000698520 MIAMI-DADE 2015-10-30 2025-12-04 $ 770.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000021272 TERMINATED 1000000245722 DADE 2012-01-04 2032-01-11 $ 6,317.20 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 2018-04-30
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-11-23
Amendment 2015-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State