Search icon

MS. CHEEZIOUS INC. - Florida Company Profile

Company Details

Entity Name: MS. CHEEZIOUS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MS. CHEEZIOUS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Oct 2010 (14 years ago)
Document Number: P10000080656
FEI/EIN Number 27-3570821

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

Address: 7418 Biscayne Blvd, MIAMI, FL 33138
Mail Address: 7418 Biscayne Blvd, MIAMI, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS, BRIAN E Agent 7418 Biscayne Blvd, MIAMI, FL 33138
MULLINS, BRIAN E President 7418 Biscayne Blvd, MIAMI, FL 33138
DICKENS, MICHAEL C Vice President 7418 Biscayne Blvd, MIAMI, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097227 SMASHIES ACTIVE 2024-08-15 2029-12-31 - 7418 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 7418 Biscayne Blvd, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-01-18 7418 Biscayne Blvd, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 7418 Biscayne Blvd, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000705129 TERMINATED 1000000799493 DADE 2018-10-10 2038-10-24 $ 21,496.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000705137 TERMINATED 1000000799494 DADE 2018-10-09 2038-10-24 $ 22,461.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000442236 TERMINATED 1000000785299 DADE 2018-06-07 2038-06-27 $ 9,438.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000442244 TERMINATED 1000000785301 DADE 2018-06-07 2038-06-27 $ 8,434.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000054072 TERMINATED 1000000771178 DADE 2018-02-01 2038-02-07 $ 9,752.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000054098 TERMINATED 1000000771181 DADE 2018-02-01 2038-02-07 $ 4,063.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681736 TERMINATED 1000000766081 DADE 2017-12-13 2037-12-20 $ 17,364.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681728 TERMINATED 1000000766080 DADE 2017-12-13 2037-12-20 $ 10,669.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000051336 TERMINATED 1000000732303 DADE 2017-01-17 2037-01-26 $ 4,105.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000051344 TERMINATED 1000000732304 DADE 2017-01-17 2027-01-26 $ 524.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5372628504 2021-02-27 0455 PPP 4105 SW 14th St, Miami, FL, 33134-3826
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74367
Loan Approval Amount (current) 74367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-3826
Project Congressional District FL-27
Number of Employees 18
NAICS code 722330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74834.64
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State