Search icon

ALI CHAD CORP - Florida Company Profile

Company Details

Entity Name: ALI CHAD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALI CHAD CORP 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: 16 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000124442
FEI/EIN Number 261450851

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

Address: 5890 NW 7TH AVE, MIAMI, FL, 33127, US
Mail Address: 479 NE 30 TH STREET, 803, MIAMI, FL, 33137, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHADNY ROMANA A President 5890 NW 7 AVE, MIAMI, FL, 33127
CHADNY ROMANA A Director 5890 NW 7 AVE, MIAMI, FL, 33127
CHADNY ROMANA A Agent 5890 NW 7VE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130311 QUICK MART FOOD STORE EXPIRED 2015-12-24 2020-12-31 - 16800 NW 47 AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-17 5890 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 5890 NW 7VE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-04-22 5890 NW 7TH AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001212712 TERMINATED 1000000519662 DADE 2013-07-29 2033-08-02 $ 54,564.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State