Search icon

THE CHAISTELI GROUP INC.

Headquarter

Company Details

Entity Name: THE CHAISTELI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2008 (17 years ago)
Document Number: P08000014844
FEI/EIN Number 800146612
Address: 5400 S UNIVERSITY DRIVE, SUITE 405, DAVIE, FL, 33328, US
Mail Address: 5400 S UNIVERSITY DRIVE, SUITE 405, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE CHAISTELI GROUP INC., ALABAMA 000-292-893 ALABAMA

Agent

Name Role Address
Thompson Steven S Agent 5400 S UNIVERSITY DRIVE, DAVIE, FL, 33328

President

Name Role Address
KING ELIJEANA E President 5400 S UNIVERSITY DR SUITE 405, DAVIE, FL, 33328

Director

Name Role Address
KING ELIJEANA E Director 5400 S UNIVERSITY DR SUITE 405, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035062 CHAISTELI INSURANCE GROUP ACTIVE 2011-04-08 2026-12-31 No data 5400 S. UNIVERSITY DR #405, #405, DAVIE, FL, 33328
G08044900443 1ST STATE INSURANCE EXPIRED 2008-02-13 2013-12-31 No data 1161 NW 111TH AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 Thompson, Steven S No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 5400 S UNIVERSITY DRIVE, SUITE 405, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2015-04-29 5400 S UNIVERSITY DRIVE, SUITE 405, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 5400 S UNIVERSITY DRIVE, SUITE 405, DAVIE, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618358800 2021-04-21 0455 PPS 5400 S University Dr Ste 405, Davie, FL, 33328-5311
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98470
Loan Approval Amount (current) 98470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-5311
Project Congressional District FL-25
Number of Employees 12
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99430.42
Forgiveness Paid Date 2022-04-14
2287357305 2020-04-29 0455 PPP 5400 S UNIVERSITY DR Suite 405, DAVIE, FL, 33328-5311
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94400
Loan Approval Amount (current) 94400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-5311
Project Congressional District FL-25
Number of Employees 11
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95315.55
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State