Search icon

CHEIL CENTRAL AMERICA INC. - Florida Company Profile

Company Details

Entity Name: CHEIL CENTRAL AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEIL CENTRAL AMERICA 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: 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: 08 Apr 2011 (14 years ago)
Document Number: P11000035108
FEI/EIN Number 451583907

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

Address: 9850 NW 41ST STREET, DORAL, FL, 33178, US
Mail Address: 9850 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Choi Kyung Keun President 9850 NW 41ST STREET, DORAL, FL, 33178
CHUNG EUISUN Director 9850 NW 41ST STREET, DORAL, FL, 33178
SHIN JAEHO Director 9850 NW 41ST STREET, DORAL, FL, 33178
LEE YUNSEOK Director 9850 NW 41ST STREET, DORAL, FL, 33178
YOO CHANG SUB Treasurer 9850 NW 41ST STREET, DORAL, FL, 33178
CORPORATE SERVICE COMPANY Agent 1201 HAYES ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 9850 NW 41ST STREET, SUITE 350, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-29 9850 NW 41ST STREET, SUITE 350, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396424 TERMINATED 1000000961415 DADE 2023-08-16 2043-08-23 $ 4,291.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-09-03

Date of last update: 03 May 2025

Sources: Florida Department of State