Entity Name: | CHEF MONTES DE OCA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF MONTES DE OCA, 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: | 04 Mar 2011 (14 years ago) |
Document Number: | P11000021836 |
FEI/EIN Number |
451268020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5311 SW 104 AVE, MIAMI, FL, 33165, US |
Mail Address: | 5311 SW 104 AVE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTES DE OCA LUIS | President | 5311 SW 104 AVE, MIAMI, FL, 33165 |
ALEMAN JACQUELINE | Vice President | 5311 SW 104 AVE, MIAMI, FL, 33165 |
MONTES DE OCA LUIS | Agent | 5311 SW 104 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 5311 SW 104 AVE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 5311 SW 104 AVE, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-16 | MONTES DE OCA, LUIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State