Search icon

CHEF CHUNG INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHEF CHUNG INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF CHUNG INCORPORATED 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: 27 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2008 (17 years ago)
Document Number: P05000014488
FEI/EIN Number 202243320

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 28708 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIU MIKE M President 1462 NE 109 ST, NORTH MIAMI, FL, 33161
SIU MIKE M Director 1462 NE 109 ST, NORTH MIAMI, FL, 33161
SIU MIKE M Agent 9024 WEST FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-31 28708 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2009-01-29 SIU, MIKE M -
AMENDMENT 2008-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 9024 WEST FLAGLER ST, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State