Search icon

CHENTE ENTERPRISES II INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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