Search icon

LOST CHEF CORP - Florida Company Profile

Company Details

Entity Name: LOST CHEF CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LOST CHEF CORP 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.
In Florida, 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000094800
FEI/EIN Number 46-4165255

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

Address: 2500 NE 135TH STREET APT 1006, NORTH MIAMI, FL 33181
Mail Address: 2500 NE 135TH STREET APT 1006, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMOURT CARRERO, FRANCISCO Agent 2500 NE 135TH STREET APT 1006, NORTH MIAMI, FL 33181
LAMOURT CARRERO, FRANCISCO President 1247 NW 57 LANE, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 2500 NE 135TH STREET APT 1006, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-18 2500 NE 135TH STREET APT 1006, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-05-18 2500 NE 135TH STREET APT 1006, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 LAMOURT CARRERO, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-18
REINSTATEMENT 2015-11-19
Domestic Profit 2013-11-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State