Search icon

CHIVITO INC. - Florida Company Profile

Company Details

Entity Name: CHIVITO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIVITO 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000038236
FEI/EIN Number 208780750

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

Address: 6987 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Mail Address: 6987 COLLINS AVENUE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFSON ARON President 6987 COLLINS AVENUE, MIAMI, FL, 33141
WOLFSON ARON Director 6987 COLLINS AVENUE, MIAMI, FL, 33141
WOLFSON ARON Agent C/O ANTONIO DIAZ, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 C/O ANTONIO DIAZ, 7950 NW 58 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-31 6987 COLLINS AVENUE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-05-31 6987 COLLINS AVENUE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-05-31 WOLFSON, ARON -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-15 - -
AMENDMENT 2007-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000696256 ACTIVE 1000000725128 DADE 2016-10-24 2036-10-26 $ 1,377.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001258947 ACTIVE 1000000369134 MIAMI-DADE 2013-08-06 2033-08-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000511589 LAPSED 1000000228038 DADE 2011-08-03 2021-08-10 $ 554.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000200593 TERMINATED 1000000080600 26404 3012 2008-05-30 2028-06-18 $ 7,769.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-05-31
Amendment 2008-12-15
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2007-05-02
Amendment 2007-01-09
Domestic Profit 2006-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State