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 |
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 |
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 | - |
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 |
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