Search icon

CHAVEZ SOUTH FLORIDA INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: CHAVEZ SOUTH FLORIDA INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAVEZ SOUTH FLORIDA INTERIORS, 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: 16 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000115241
FEI/EIN Number 331072697

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

Address: 14250 SW 136 ST., UNIT 9, MIAMI, FL, 33186, US
Mail Address: P.O. Box 771586, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAVEZ SOUTH FLORIDA INTERIORS PENSION PLAN 2010 331072697 2011-01-03 CHAVEZ SOUTH FLORIDA INTERIORS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3052555929
Plan sponsor’s address 13839 SW 139 CT., MIAMI, FL, 331865554

Plan administrator’s name and address

Administrator’s EIN 331072697
Plan administrator’s name CHAVEZ SOUTH FLORIDA INTERIORS INC
Plan administrator’s address 13839 SW 139 CT., MIAMI, FL, 331865554
Administrator’s telephone number 3052555929

Signature of

Role Plan administrator
Date 2011-01-03
Name of individual signing EDUARDO CHAVEZ
Valid signature Filed with authorized/valid electronic signature
CHAVEZ SOUTH FLORIDA INTERIORS PENSION PLAN 2009 331072697 2010-10-07 CHAVEZ SOUTH FLORIDA INTERIORS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3052555929
Plan sponsor’s address 13839 SW 139 CT., MIAMI, FL, 331865554

Plan administrator’s name and address

Administrator’s EIN 331072697
Plan administrator’s name CHAVEZ SOUTH FLORIDA INTERIORS INC
Plan administrator’s address 13839 SW 139 CT., MIAMI, FL, 331865554
Administrator’s telephone number 3052555929

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing EDUARDO CHAVEZ
Valid signature Filed with authorized/valid electronic signature
CHAVEZ SOUTH FLORIDA INTERIORS PENSION PLAN 2009 331072697 2010-10-07 CHAVEZ SOUTH FLORIDA INTERIORS INC 19
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238300
Sponsor’s telephone number 3052555929
Plan sponsor’s address 13839 SW 139 CT., MIAMI, FL, 331865554

Plan administrator’s name and address

Administrator’s EIN 331072697
Plan administrator’s name CHAVEZ SOUTH FLORIDA INTERIORS INC
Plan administrator’s address 13839 SW 139 CT., MIAMI, FL, 331865554
Administrator’s telephone number 3052555929

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing EDUARDO CHAVEZ
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
CHAVEZ EDUARDO Vice President 16580 SW 146 CT, MIAMI, FL, 33177
CHAVEZ EDUARDO Treasurer 16580 SW 146 CT, MIAMI, FL, 33177
MENDOZA FRANCISCA President 16580 SW 146 CT, MIAMI, FL, 33177
MENDOZA FRANCISCA Secretary 16580 SW 146 CT, MIAMI, FL, 33177
CHAVEZ EDUARDO Agent 16580 SW 146 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-25 14250 SW 136 ST., UNIT 9, MIAMI, FL 33186 -
AMENDMENT 2015-03-19 - -
AMENDMENT 2014-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-28 14250 SW 136 ST., UNIT 9, MIAMI, FL 33186 -
AMENDMENT 2014-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-28 16580 SW 146 CT, MIAMI, FL 33177 -
AMENDMENT 2008-11-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-23 CHAVEZ, EDUARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000318707 ACTIVE 24-20553-CIV-DAMIAN/SANCHEZ SOUTHERN DISTRICT OF FLORIDA 2024-04-30 2029-05-23 $530,295.27 UNITED STATES SURETY COMPANY, 801 FIGUEROA STREET, SUITE 700, LOS ANGELES, CA 90017
J24000614485 ACTIVE 2023-025200-CA-01 CIR CT 11THJUD MIAMI-DADE FL 2024-03-11 2029-09-19 $109,402.29 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309
J24000151520 ACTIVE 2023-014124-CA-01 MIAMI-DADE COUNTY 2024-03-06 2029-03-15 $117,186.17 FIFTH THIRD BANK, NATIONAL ASSOCIATION, C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-06
Amendment 2015-03-19
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4002968303 2021-01-22 0455 PPS 14250 SW 136th St, Miami, FL, 33186-6767
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114747.5
Loan Approval Amount (current) 114747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6767
Project Congressional District FL-28
Number of Employees 10
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115413.67
Forgiveness Paid Date 2021-09-01
1121777809 2020-05-01 0455 PPP 14250 136TH ST, MIAMI, FL, 33186
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114747
Loan Approval Amount (current) 114747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115508.79
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State