Entity Name: | SOUS CHEF 2 GO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUS CHEF 2 GO 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: | 12 Oct 2007 (18 years ago) |
Date of dissolution: | 03 Jun 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2016 (9 years ago) |
Document Number: | P07000113126 |
FEI/EIN Number |
223970626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7758 NO KENDALL DRIVE, MIAMI, FL, 33156 |
Mail Address: | 7758 NO KENDALL DRIVE, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTES-DE-OCA MARTHA | President | 12970 SW 107 TERR, MIAMI, FL, 33186 |
GARANTIVA JUAN | Secretary | 12970 SW 107 TERRACE, MIAMI, FL, 33186 |
DE LA CERDA MARITZA | Treasurer | 16066 SW 66 TERR, MIAMI, FL, 33193 |
MONTES-DE-OCA JOSE F | Agent | 12970 SW 107 TERR, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000110222 | TASTE305 | EXPIRED | 2013-11-08 | 2018-12-31 | - | 7758 N KENDALL DRIVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 7758 NO KENDALL DRIVE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 7758 NO KENDALL DRIVE, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-08 | MONTES-DE-OCA, JOSE FCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-08 | 12970 SW 107 TERR, MIAMI, FL 33186 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-06-03 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-08 |
Domestic Profit | 2007-10-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State