Search icon

FOREVER CHIC, INC. - Florida Company Profile

Company Details

Entity Name: FOREVER CHIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREVER CHIC, 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: 09 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000002436
FEI/EIN Number 46-4527065

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

Address: 957 SW 154TH CT, MIAMI, FL, 33194, US
Mail Address: 957 SW 154TH CT, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URENA CINTHIA L President 957 SW 154TH CT, MIAMI, FL, 33194
URENA CINTHIA L Director 957 SW 154TH CT, MIAMI, FL, 33194
OBREGON ARTURO A Agent 15332 SW 10TH STREET, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101803 FOREVER AT HOME EXPIRED 2014-10-06 2019-12-31 - 957 SW 154 CT, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 957 SW 154TH CT, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2015-02-27 957 SW 154TH CT, MIAMI, FL 33194 -
ARTICLES OF CORRECTION 2014-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000223291 TERMINATED 1000000709058 DADE 2016-03-24 2036-03-30 $ 2,173.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001075981 TERMINATED 1000000697454 MIAMI-DADE 2015-10-16 2035-12-04 $ 3,856.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-27
Articles of Correction 2014-01-28
Domestic Profit 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State