Search icon

CHEF CREOLE 5 INC - Florida Company Profile

Company Details

Entity Name: CHEF CREOLE 5 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF CREOLE 5 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: 29 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P13000047136
FEI/EIN Number 46-2567924

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

Mail Address: 13125 WEST DIXIE HWY, N. MIAMI, FL, 33161
Address: 1392 nw 119 st, miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEJOUR NAZARENA N Treasurer 13115 West Dixie Hway, NORTH MIAMI, FL, 33161
SEJOUR WILKINSON S President 13115 West Dixie Hway, NORTH MIAMI, FL, 33161
SEJOUR WILKINSON S Agent 13115 West Dixie Highway, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 13115 West Dixie Highway, North Miami, FL 33161 -
REINSTATEMENT 2024-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 1392 nw 119 st, miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2016-11-23 SEJOUR, WILKINSON S -
REINSTATEMENT 2016-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000269680 TERMINATED 1000000742565 DADE 2017-05-05 2037-05-11 $ 1,935.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-26
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-09-22
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-11-23
Amendment 2015-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State