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 |
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 |
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 |
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 | - | - |
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 |
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