Search icon

CHE SOPRANOS, INC. - Florida Company Profile

Company Details

Entity Name: CHE SOPRANOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHE SOPRANOS, 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: 11 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000091751
FEI/EIN Number 205406090

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

Address: 7251 BISCAYNE BOULEVARD, MIAMI, FL, 33138
Mail Address: 2900 WEST AVIARY DRIVE, COPPER CITY, FL, 33026, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ JORGE President 805 SE 3rd AVE, FT Lauderdale, FL, 33316
R&P ACCOUNTING & TAXES INC. Agent 200 S.E. 1ST STREET SUITE 604, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013622 THE TERRACE AT DEVITA EXPIRED 2014-02-07 2019-12-31 - 7251 BISCAYNE BOULEVARD, MIAMI, FL, 33138
G09000162087 DEVITA RESTAURANT EXPIRED 2009-10-05 2014-12-31 - 7251 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-30 7251 BISCAYNE BOULEVARD, MIAMI, FL 33138 -
AMENDMENT 2015-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 200 S.E. 1ST STREET SUITE 604, MIAMI, FL 33131 -
AMENDMENT 2015-01-16 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 R&P ACCOUNTING & TAXES INC. -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577153 ACTIVE 1000000837641 DADE 2019-08-20 2039-08-28 $ 2,532.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000175735 TERMINATED 1000000817952 DADE 2019-03-02 2039-03-06 $ 1,753.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000175743 TERMINATED 1000000817953 DADE 2019-03-02 2029-03-06 $ 468.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000084487 TERMINATED 1000000703470 DADE 2016-01-19 2036-01-27 $ 27,030.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001829895 TERMINATED 1000000563232 MIAMI-DADE 2013-12-16 2033-12-26 $ 2,155.84 STATE OF FLORIDA0025027
J11000510813 TERMINATED 1000000227917 DADE 2011-08-01 2031-08-10 $ 1,720.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
Amendment 2015-09-10
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State