Entity Name: | CHENTE ENTERPRISES II INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHENTE ENTERPRISES II 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: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000028932 |
FEI/EIN Number |
208415826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 W 49 ST, SUITE # 107, HIALEAH, FL, 33012 |
Mail Address: | 410 W 49 ST, SUITE # 107, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIURILLO ANTONIO | President | 410 W. 49 St. # 107, Hialeah, FL, 33012 |
LAYA CARLOS G | Director | 13933 NW 11 PLACE, PEMBROKE PINES, FL, 33028 |
CHIURILLO ANTONIO | Agent | 410 W 49 ST, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086548 | CICI'S PIZZA | EXPIRED | 2014-08-22 | 2019-12-31 | - | 410 W 49TH ST SUITE 107, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 410 W 49 ST, SUITE # 107, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 410 W 49 ST, SUITE # 107, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 410 W 49 ST, SUITE 107, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001158910 | TERMINATED | 1000000701813 | DADE | 2015-12-18 | 2035-12-23 | $ 10,268.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000516837 | TERMINATED | 1000000673358 | DADE | 2015-04-15 | 2035-04-27 | $ 2,314.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000101898 | TERMINATED | 1000000574779 | DADE | 2014-01-13 | 2034-01-15 | $ 16,273.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001839431 | TERMINATED | 1000000565215 | MIAMI-DADE | 2013-12-18 | 2033-12-26 | $ 751.18 | STATE OF FLORIDA0054068 |
J13001782235 | TERMINATED | 1000000552225 | MIAMI-DADE | 2013-11-18 | 2033-12-26 | $ 742.54 | STATE OF FLORIDA0134103 |
J13000828096 | TERMINATED | 1000000496694 | DADE | 2013-04-19 | 2033-04-24 | $ 18,765.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State