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. |
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 |
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 |
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 |
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 | - |
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