Search icon

CHEDI CORP. - Florida Company Profile

Company Details

Entity Name: CHEDI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEDI 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: 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: 16 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: P09000085752
FEI/EIN Number 460523771

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

Address: 7957 Fisher Island Dr., Miami Beach, FL, 33109, US
Mail Address: 7957 Fisher Island Dr., Miami Beach, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cherem Dabbah Isaac Director 7957 Fisher Island Dr, Miami Beach, FL, 33109
Cherem Dabbah Isaac Agent 7957 Fisher Island Dr, Miami Beach, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 7957 Fisher Island Dr., Miami Beach, FL 33109 -
REINSTATEMENT 2024-09-17 - -
CHANGE OF MAILING ADDRESS 2024-09-17 7957 Fisher Island Dr., Miami Beach, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 7957 Fisher Island Dr, Miami Beach, FL 33109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-08-28 Cherem Dabbah, Isaac -
AMENDED AND RESTATEDARTICLES 2009-10-19 - -

Documents

Name Date
REINSTATEMENT 2024-09-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State