Search icon

CHEF MARTA FOOD, INC. - Florida Company Profile

Company Details

Entity Name: CHEF MARTA FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF MARTA FOOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: P08000000892
FEI/EIN Number 261676738

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

Address: 7720 NW 76Th Ave, Medley, FL, 33166, US
Mail Address: 7720 NW 76th Ave, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLO YOSVANY C President 12890 NE 6TH AVENUE #12, NORTH MIAMI, FL, 33161
CUELLO YOSVANY C Secretary 12890 NE 6TH AVENUE #12, NORTH MIAMI, FL, 33161
CUELLO YOSVANY C Treasurer 12890 NE 6TH AVENUE #12, NORTH MIAMI, FL, 33161
CUELLO YOSVANY C Director 12890 NE 6TH AVENUE #12, NORTH MIAMI, FL, 33161
CUELLO YOSVANY C Agent 7720 NW 76Th Ave, Medley, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 7720 NW 76Th Ave, Medley, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 7720 NW 76Th Ave, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-01-24 7720 NW 76Th Ave, Medley, FL 33166 -
AMENDMENT 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 CUELLO, YOSVANY C -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-06-12
Amendment 2020-06-11
Off/Dir Resignation 2020-06-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State