Search icon

CHE GRILL, INC. - Florida Company Profile

Company Details

Entity Name: CHE GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHE GRILL, 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: 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 04 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: P11000017092
FEI/EIN Number 275062754

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

Address: 7441 Wayne Ave, 11 K, MIAMI BEACH, FL, 33141, US
Mail Address: 7441 Wayne Ave, 11 K, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA HELGA President 920 NE 119 STREET, BISCAYNE PARK, FL, 33161
FORNERIS DAMIAN President 7441 Wayne Ave, MIAMI BEACH, FL, 33141
FORNERIS CAROLINA Director 7441 Wayne Ave, MIAMI BEACH, FL, 33141
SILVA HELGA Agent 920 NE 119 STREET, BISCAYNE PARK, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025772 THE EMPANADA TRUCK EXPIRED 2013-03-14 2018-12-31 - 143 NE 147 TERR, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7441 Wayne Ave, 11 K, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-06-30 7441 Wayne Ave, 11 K, MIAMI BEACH, FL 33141 -
AMENDMENT 2015-09-28 - -
REINSTATEMENT 2013-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746576 ACTIVE 1000000847604 DADE 2019-11-05 2039-11-13 $ 3,387.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000265211 TERMINATED 1000000651761 DADE 2015-02-11 2035-02-18 $ 4,236.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001181659 TERMINATED 1000000645823 DADE 2014-11-12 2034-12-17 $ 6,038.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000404557 TERMINATED 1000000599851 MIAMI-DADE 2014-03-24 2024-03-28 $ 896.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-26
Amendment 2015-09-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-01
REINSTATEMENT 2013-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State