Search icon

CHEF D.B., INC. - Florida Company Profile

Company Details

Entity Name: CHEF D.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF D.B., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000061438
FEI/EIN Number 46-0687239

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

Address: 35 N.E. 40 STREET, MIAMI, FL, 33137
Mail Address: 35 NE 40th st, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHA DAVID President 35 NE 40 STREET, MIAMI, FL, 33137
BRACHA DAVID Vice President 35 NE 40 STREET, MIAMI, FL, 33137
GLEBER PATRICK Secretary 888 KINGMAN RD, HOMESTEAD, FL, 33035
BRACHA DAVID Agent 35 NE 40TH ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091052 OAK TAVERN EXPIRED 2012-09-17 2017-12-31 - 1101 BRICKELL AVENUE, SUITE 1101 NORTH TOWER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-04-07 - -
CHANGE OF MAILING ADDRESS 2015-01-23 35 N.E. 40 STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-02-27 BRACHA, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 35 NE 40TH ST, MIAMI, FL 33137 -
AMENDMENT 2012-11-30 - -

Documents

Name Date
Amendment 2015-04-07
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29
Amendment 2012-11-30
Domestic Profit 2012-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State