Search icon

PRIVATE CHEF INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: PRIVATE CHEF INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PRIVATE CHEF INTERNATIONAL 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: 01 Apr 2011 (14 years ago)
Document Number: P11000032290
FEI/EIN Number 45-1434703

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

Address: 2243 SW 14th avenue, 2243, MIAMI, FL 33145
Mail Address: 2200 Brickell Avenue, #6, MIAMI, FL 33129
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSON, JEAN MARC Agent 601 NE 39th Street, 206, MIAMI, FL 33137
MASSON, JEAN MARC, JEAN-MARC MASSON Chief Executive Officer 601 NE 39th Street, 206 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065548 SUNNY ISLES JUICE BAR EXPIRED 2013-06-28 2018-12-31 - 17066-B COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 2243 SW 14th avenue, 2243, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2243 SW 14th avenue, 2243, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 601 NE 39th Street, 206, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State