Search icon

SOUS CHEF 2 GO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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